Advanced company searchLink opens in new window

SRE GS HOLDCO2 LIMITED

Company number 07181510

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 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
30 Dec 2022 PSC05 Change of details for Sre Gs Holdco1 Limited as a person with significant control on 12 December 2022
30 Dec 2022 CH01 Director's details changed for Mr Richard John Livingstone on 12 December 2022
19 Dec 2022 AP03 Appointment of Leon Shelley as a secretary on 12 December 2022
19 Dec 2022 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 December 2022
18 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
30 Jan 2022 AP01 Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 31 December 2021
28 Jan 2022 TM01 Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021
30 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Oct 2020 MR01 Registration of charge 071815100004, created on 29 September 2020
16 Oct 2020 MR01 Registration of charge 071815100003, created on 29 September 2020
18 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
11 Dec 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
07 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
05 Jun 2018 AP01 Appointment of Leonard Kevin Sebastian as a director on 30 May 2018
31 May 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 30 May 2018
09 May 2018 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 2 May 2018
14 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates