- Company Overview for SRS FINANCE LIMITED (12525602)
- Filing history for SRS FINANCE LIMITED (12525602)
- People for SRS FINANCE LIMITED (12525602)
- Insolvency for SRS FINANCE LIMITED (12525602)
- More for SRS FINANCE LIMITED (12525602)
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) |
---|---|---|---|
08 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2024 | LIQ01 | Declaration of solvency | |
04 Nov 2024 | AD01 | Registered office address changed from 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom to C/O Velntine & Co Galley House Moon Lane Barnet EN5 5YL on 4 November 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | TM01 | Termination of appointment of Samuel Shear as a director on 1 May 2024 | |
19 Mar 2024 | AP01 | Appointment of Mr Gabriel Shear as a director on 7 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
02 Feb 2023 | CH01 | Director's details changed for Mr Samuel Shear on 2 February 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Zachary Shear on 2 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2021 | |
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
08 Dec 2022 | CH01 | Director's details changed for Ms Dalya Shear on 8 December 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mrs Dalya Shear as a person with significant control on 8 December 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from William Old Centre Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to William Old Centre Ducks Hill Road Northwood HA6 2NP on 1 June 2022 | |
03 May 2022 | AD01 | Registered office address changed from 18 the Fairway Northwood Middlesex HA6 3DY United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 3 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
03 May 2022 | PSC04 | Change of details for Mrs Dalya Shear as a person with significant control on 19 March 2020 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Gabriel Shear as a director on 13 July 2021 |