Advanced company searchLink opens in new window

RESILIENT COMMUNITIES

Company number 07501214

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2016 AA Accounts for a dormant company made up to 31 January 2015
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
03 Jul 2015 AD01 Registered office address changed from 15 Stannard Way Brixworth Northampton NN6 9BT to 5B Dawlish Road London E10 6QB on 3 July 2015
12 Feb 2015 AR01 Annual return made up to 21 January 2015 no member list
12 Feb 2015 AD01 Registered office address changed from 5B Dawlish Road London E10 6QB to 15 Stannard Way Brixworth Northampton NN6 9BT on 12 February 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Oct 2014 CH01 Director's details changed for Dr Emma Clare Wilson on 1 July 2014
06 Mar 2014 AR01 Annual return made up to 21 January 2014 no member list
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Oct 2013 AD01 Registered office address changed from 25 Jutland Close London N19 4BE United Kingdom on 30 October 2013
07 Mar 2013 AR01 Annual return made up to 31 January 2013 no member list
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Sep 2012 AD01 Registered office address changed from 22a Ferme Park Road London Greater London N4 4ED on 20 September 2012
20 Sep 2012 TM01 Termination of appointment of Teresa Birks as a director
20 Sep 2012 AP01 Appointment of Dr Paula Marie Vandergert as a director
07 Feb 2012 AR01 Annual return made up to 21 January 2012 no member list
21 Jan 2011 NEWINC Incorporation