- Company Overview for RESILIENT INVESTMENTS LTD (10047652)
- Filing history for RESILIENT INVESTMENTS LTD (10047652)
- People for RESILIENT INVESTMENTS LTD (10047652)
- Insolvency for RESILIENT INVESTMENTS LTD (10047652)
- More for RESILIENT INVESTMENTS LTD (10047652)
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) |
---|---|---|---|
16 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2021 | |
27 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2020 | |
02 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2020 | LIQ07 | Removal of liquidator by creditors | |
25 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
02 Dec 2019 | AD01 | Registered office address changed from 92 Rogers Road London London E16 1LR England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL on 2 December 2019 | |
27 Nov 2019 | LIQ02 | Statement of affairs | |
27 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | TM01 | Termination of appointment of Calvin Armstrong as a director on 18 October 2019 | |
18 Oct 2019 | PSC07 | Cessation of Calvin Armstrong as a person with significant control on 17 October 2019 | |
18 Oct 2019 | PSC01 | Notification of Andrew Atwoki Mwesige as a person with significant control on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Andrew Atwoki Mwesige as a director on 17 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 6 Westbury Court Westbury Road Barking Essex IG11 7PN England to 92 Rogers Road London London E161LR on 17 October 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Calvin Armstrong on 6 March 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mr Calvin Armstrong as a person with significant control on 6 March 2018 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates |