Advanced company searchLink opens in new window

SR23 HOLDINGS LIMITED

Company number 11863234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2021
18 Dec 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
19 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2022 AA Accounts for a dormant company made up to 31 March 2020
08 Aug 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with updates
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
08 Nov 2019 PSC01 Notification of Ravi Ruparelia as a person with significant control on 7 November 2019
08 Nov 2019 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 116 Headstone Drive Harrow HA1 4UH on 8 November 2019
08 Nov 2019 PSC07 Cessation of Fusion Global Developments Holdings Limited as a person with significant control on 7 November 2019