Advanced company searchLink opens in new window

RESILIENT INVESTMENTS LTD

Company number 10047652

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-20
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