Advanced company searchLink opens in new window

RELIANCE SOLICITORS LIMITED

Company number 09751592

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-22
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