- Company Overview for RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD (07883074)
- Filing history for RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD (07883074)
- People for RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD (07883074)
- Charges for RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD (07883074)
- Insolvency for RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD (07883074)
- More for RELIANCE ENTERTAINMENT PRODUCTIONS 9 LTD (07883074)
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
|
|
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
|
|
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 |