SOCIAL RESPONSIBILITY INVESTMENTS LIMITED

08904243
C/O VALENTINE & CO,GALLEY HOUSE MOON LANE BARNET EN5 5YL

Documents

Documents
Date Category Description Pages
22 Jan 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
07 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
02 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
20 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
02 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
25 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jun 2018 insolvency Order Of Court Restoration Previously Creditors Voluntary Liquidation 2 Buy now
19 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Sep 2017 resolution Resolution 1 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2017 officers Termination of appointment of director (Anthony Brown) 1 Buy now
17 Nov 2016 officers Termination of appointment of director (Scott Anthony Brown) 1 Buy now
10 Nov 2016 accounts Annual Accounts 3 Buy now
18 Aug 2016 annual-return Annual Return 7 Buy now
18 Aug 2016 officers Change of particulars for director (Mr David Kahn) 2 Buy now
21 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2016 officers Termination of appointment of director (Max Anthony Menelaou) 1 Buy now
17 Nov 2015 accounts Annual Accounts 3 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 annual-return Annual Return 6 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 officers Appointment of director (Mr David Kahn) 2 Buy now
13 Apr 2015 officers Termination of appointment of secretary (S.C.R. Secretaries Limited) 1 Buy now
13 Apr 2015 officers Appointment of director (Mr Scott Anthony Brown) 2 Buy now
23 Mar 2015 officers Appointment of director (Mr Anthony Brown) 2 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
15 Dec 2014 officers Termination of appointment of director (Oliver John Otto Smets) 1 Buy now
14 Mar 2014 officers Termination of appointment of director (Donna Menelaou) 1 Buy now
14 Mar 2014 officers Appointment of director (Mr Max Anthony Menelaou) 2 Buy now
20 Feb 2014 incorporation Incorporation Company 23 Buy now