- Company Overview for RESILIENT PROPERTIES LTD (07082855)
- Filing history for RESILIENT PROPERTIES LTD (07082855)
- People for RESILIENT PROPERTIES LTD (07082855)
- More for RESILIENT PROPERTIES LTD (07082855)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | DS01 | Application to strike the company off the register | |
13 Feb 2016 | SH02 |
Statement of capital on 12 January 2016
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
20 Aug 2015 | SH02 | Sub-division of shares on 22 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
30 Jun 2014 | AAMD | Amended accounts made up to 31 December 2013 | |
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
08 Oct 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
08 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Roopak Jagdeep Shah on 21 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Maria Peralias on 21 December 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Thomas Louis Sibille on 21 December 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from 41 Hamble Street London SW6 2RT on 19 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Roopak Jagdeep Shah on 17 November 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders |