Advanced company searchLink opens in new window

RESIDENCY MANAGEMENT LTD

Company number 06571035

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2019 DS01 Application to strike the company off the register
28 Feb 2019 TM01 Termination of appointment of Marius Savickis as a director on 28 February 2019
28 Feb 2019 PSC07 Cessation of Marius Savickis1 as a person with significant control on 28 February 2019
21 Dec 2018 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Jun 2016 AD01 Registered office address changed from Unit 77a Eurolink Business Centre Unit 77a Eurolink Business Center 49 Effra Road London SW2 1BZ England to Unit 77a Eurolink Business Center 49 Effra Road, London SW2 1BZ on 14 June 2016
14 Jun 2016 AD01 Registered office address changed from 44 Effra Road London SW2 1BZ England to Unit 77a Eurolink Business Centre Unit 77a Eurolink Business Center 49 Effra Road London SW2 1BZ on 14 June 2016
06 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 AD01 Registered office address changed from Flat14, Bewley Court 176 Brixton Hill London SW2 1HA to 44 Effra Road London SW2 1BZ on 6 June 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jul 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AD01 Registered office address changed from 10 Lion Yard Second Floor Tremadoc Road Clapham London SW4 7NQ on 11 June 2014
30 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
09 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
16 Nov 2012 AD01 Registered office address changed from 27 Clive Road London Greater London SE21 8DA United Kingdom on 16 November 2012
28 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011