Advanced company searchLink opens in new window

RESILIENT PROPERTIES LTD

Company number 07082855

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)
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
  • GBP 10
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
  • GBP 5,000
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
  • GBP 763,920
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
  • GBP 763,920
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