- Company Overview for SOCRATES GLOBAL PARENT LIMITED (11024650)
- Filing history for SOCRATES GLOBAL PARENT LIMITED (11024650)
- People for SOCRATES GLOBAL PARENT LIMITED (11024650)
- More for SOCRATES GLOBAL PARENT LIMITED (11024650)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | SH19 |
Statement of capital on 11 May 2022
|
|
11 May 2022 | CAP-SS | Solvency Statement dated 11/03/22 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | SH20 | Statement by Directors | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | TM01 | Termination of appointment of Martin Nesbitt as a director on 18 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Laurence Berg as a director on 18 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Gregory Cappelli as a director on 18 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Mary Folline Morris Cullen as a director on 18 March 2022 | |
31 Mar 2022 | AP01 | Appointment of Mr Matthew Henriksen as a director on 18 March 2022 | |
25 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2022 | SH15 |
Reduction of capital following redenomination. Statement of capital on 21 March 2022
|
|
18 Mar 2022 | CAP-SS | Solvency Statement dated 11/03/22 | |
18 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | PSC02 | Notification of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 | |
10 Mar 2022 | PSC07 | Cessation of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 | |
03 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 28 January 2022
|
|
02 Mar 2022 | SH03 |
Purchase of own shares.
|
|
28 Feb 2022 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester England and Wales M1 5ES United Kingdom to Css, Law Deb, 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS on 28 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Anthony Miller as a director on 31 January 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Ron Prosor as a director on 31 January 2022 |