- Company Overview for RELIANCE SOLICITORS LIMITED (09751592)
- Filing history for RELIANCE SOLICITORS LIMITED (09751592)
- People for RELIANCE SOLICITORS LIMITED (09751592)
- Insolvency for RELIANCE SOLICITORS LIMITED (09751592)
- More for RELIANCE SOLICITORS LIMITED (09751592)
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) |
---|---|---|---|
30 Oct 2024 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024 | |
04 Oct 2024 | LIQ06 | Resignation of a liquidator | |
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
06 Mar 2023 | AD01 | Registered office address changed from 1st Floor, Alghani Trade Centre 210 Ilford Lane Ilford IG1 2LW England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 March 2023 | |
06 Mar 2023 | LIQ02 | Statement of affairs | |
06 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
13 Jun 2022 | TM01 | Termination of appointment of Hafiz Abdul Ghani as a director on 1 June 2022 | |
12 Jun 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Hafiz Abdul Ghani as a director on 8 December 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
15 Apr 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Hafiz Abdul Ghani as a director on 21 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Daniyal Razi Shakeel as a director on 13 November 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
13 Aug 2019 | AP01 | Appointment of Mr Daniyal Razi Shakeel as a director on 13 August 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Shafaqat Ali on 1 August 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Shafaqat Ali as a person with significant control on 1 August 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Jun 2019 | PSC04 | Change of details for Mr Shafaqat Ali as a person with significant control on 20 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from 602a High Road Ilford Essex IG3 8BU England to 1st Floor, Alghani Trade Centre 210 Ilford Lane Ilford IG1 2LW on 24 June 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates |