Advanced company searchLink opens in new window

RESIDUAL INVESTMENTS GP LTD

Company number 09415758

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2020 DS01 Application to strike the company off the register
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
25 Feb 2020 PSC07 Cessation of Nassar Hussain as a person with significant control on 4 March 2019
25 Feb 2020 PSC02 Notification of Brookland Holding Ltd as a person with significant control on 4 March 2019
08 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
18 Jun 2019 CH01 Director's details changed for Mr Georghios Parson on 18 May 2019
19 Mar 2019 AD01 Registered office address changed from The Met Building 22 Percy Street London W1T 2BU England to The Met Building 9th Floor 22 Percy Street London W1T 2BU on 19 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Georghios Parson as a director on 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
22 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
04 May 2017 AD01 Registered office address changed from 2-3 Golden Square London W1F 9HR United Kingdom to The Met Building 22 Percy Street London W1T 2BU on 4 May 2017
09 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
25 Apr 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
15 Sep 2015 CERTNM Company name changed european real estate capital LIMITED\certificate issued on 15/09/15
  • RES15 ‐ Change company name resolution on 2015-09-14
15 Sep 2015 CONNOT Change of name notice
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 1