Advanced company searchLink opens in new window

RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD

Company number 07883074

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)
14 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
14 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jul 2020 AD01 Registered office address changed from 99 Kenton Road Harrow HA3 0AN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 July 2020
22 Jul 2020 600 Appointment of a voluntary liquidator
22 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-09
22 Jul 2020 LIQ01 Declaration of solvency
07 Jul 2020 TM01 Termination of appointment of Deepak Nayar as a director on 6 July 2020
11 Jun 2020 AA Accounts for a small company made up to 30 June 2019
24 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
20 Jun 2019 MR04 Satisfaction of charge 078830740001 in full
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
20 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
11 Dec 2018 AD01 Registered office address changed from 18 Soho Square London W1D 3QL to 99 Kenton Road Harrow HA3 0AN on 11 December 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
22 Sep 2017 TM01 Termination of appointment of Leon Alexander Clarance as a director on 30 August 2017
22 Sep 2017 PSC07 Cessation of Leon Alexander Clarance as a person with significant control on 30 August 2017
18 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
13 Jul 2017 PSC01 Notification of Deepak Nayar as a person with significant control on 11 May 2017
20 May 2017 AP01 Appointment of Mr Deepak Nayar as a director on 11 May 2017
16 May 2017 AP01 Appointment of Ms Laure Marie Vaysse as a director on 11 May 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,899,192
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
02 Sep 2016 MR01 Registration of charge 078830740001, created on 24 August 2016
30 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015