- Company Overview for SR INVEST LIMITED (11440053)
- Filing history for SR INVEST LIMITED (11440053)
- People for SR INVEST LIMITED (11440053)
- Insolvency for SR INVEST LIMITED (11440053)
- Registers for SR INVEST LIMITED (11440053)
- More for SR INVEST LIMITED (11440053)
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) |
---|---|---|---|
29 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2020 | PSC07 | Cessation of Gvo S-1 Ltd as a person with significant control on 5 October 2020 | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | MA | Memorandum and Articles of Association | |
19 Aug 2020 | TM01 | Termination of appointment of Harry Piers Shaw Bond as a director on 4 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Bernd Michael Kussner as a director on 4 August 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
30 Mar 2020 | AP01 | Appointment of Mr Daniel Johannes Michael Boehm as a director on 11 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Edoardo Luciani as a director on 11 March 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Bernd Michael Kussner on 31 January 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
28 Jun 2019 | PSC02 | Notification of Gvo S-1 Ltd as a person with significant control on 27 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Harry Piers Shaw Bond as a person with significant control on 27 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Bernd Michael Kussner on 27 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Michael Kussner on 10 June 2019 | |
27 Jun 2019 | CH01 | Director's details changed for Mr Harry Piers Shaw Bond on 10 June 2019 | |
27 Jun 2019 | PSC04 | Change of details for Mr Harry Piers Shaw Bond as a person with significant control on 10 June 2019 | |
21 May 2019 | AP01 | Appointment of Mr Giuseppe Curatolo as a director on 9 April 2019 | |
21 May 2019 | TM01 | Termination of appointment of Giuseppe La Loggia as a director on 5 April 2019 | |
14 May 2019 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to C/O Wilder Coe Ltd 1st Floor Sackville House 143-149 Fenchurch Street London England EC3M 6BL on 14 May 2019 | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | SH08 | Change of share class name or designation | |
03 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2018 | AP01 | Appointment of Edoardo Luciani as a director on 24 September 2018 |