Advanced company searchLink opens in new window

P S P RESIDENTIAL LIMITED

Company number 05675833

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 AD01 Registered office address changed from 14 Cotman Close Westleigh Avenue London SW15 6RG on 23 August 2012
23 Aug 2012 AP01 Appointment of Mr Jerzy Jan Rowicki as a director on 8 August 2012
23 Aug 2012 TM01 Termination of appointment of Piotr Roman Klojzy as a director on 8 August 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 AD01 Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 8 August 2011
08 Aug 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
08 Aug 2011 AP01 Appointment of Piotr Roman Klojzy as a director
08 Aug 2011 AR01 Annual return made up to 16 January 2010 with full list of shareholders
08 Aug 2011 RT01 Administrative restoration application
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 CERTNM Company name changed rb residential LTD\certificate issued on 02/06/10
  • CONNOT ‐ Change of name notice
21 May 2010 TM01 Termination of appointment of Richard Bennett as a director
21 May 2010 TM02 Termination of appointment of Louise Bennett as a secretary
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
29 Apr 2010 AD02 Register inspection address has been changed
08 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2010 AD01 Registered office address changed from Tudor House, Green Close Lane Loughborough Leicestershire LE11 5AS on 12 January 2010
30 Apr 2009 363a Return made up to 16/01/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008