- Company Overview for RESTORA INVESTMENTS LIMITED (10596462)
- Filing history for RESTORA INVESTMENTS LIMITED (10596462)
- People for RESTORA INVESTMENTS LIMITED (10596462)
- Insolvency for RESTORA INVESTMENTS LIMITED (10596462)
- More for RESTORA INVESTMENTS LIMITED (10596462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
02 May 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
11 Sep 2017 | PSC04 | Change of details for Mr Vladimir Rzhebaev as a person with significant control on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Andrey Kuznetsov as a person with significant control on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Daniil Khodurskiy as a person with significant control on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr. Konstantin Rzhebaev on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Daniil Khodurskiy on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Suite 7, 46 Manchester Street London W1U 7LS England to 64 New Cavendish Street London W1G 8TB on 11 September 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Konstantin Rzhebaev as a director on 16 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
08 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2017 | TM01 | Termination of appointment of Sergey Grechishkin as a director on 21 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Suite 7, 46 Manchester Street London W1U 7LS on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Daniil Khodurskiy as a director on 6 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Sergey Grechishkin as a director on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Michael Duke as a director on 5 April 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 64 New Cavendish Street London W1G 8TB on 5 April 2017 | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|