- Company Overview for RESIDUAL GROUP LTD (09832696)
- Filing history for RESIDUAL GROUP LTD (09832696)
- People for RESIDUAL GROUP LTD (09832696)
- More for RESIDUAL GROUP LTD (09832696)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
29 Nov 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 29 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Miss Charlotte Rose Beasley on 18 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 217 Wild Park Close Brighton BN2 4HG United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 November 2016 | |
04 Nov 2016 | CH01 | Director's details changed | |
02 Nov 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 217 Wild Park Close Brighton BN2 4HG on 2 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Miss Charlotte Rose Beasley on 2 November 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Makarious George Shahata as a director on 1 July 2016 | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|