- Company Overview for P S P RESIDENTIAL LIMITED (05675833)
- Filing history for P S P RESIDENTIAL LIMITED (05675833)
- People for P S P RESIDENTIAL LIMITED (05675833)
- More for P S P RESIDENTIAL LIMITED (05675833)
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
|
|
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
|
|
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
|
|
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 |