- Company Overview for RESILIENT PROPERTY DEVELOPMENT LTD (11015646)
- Filing history for RESILIENT PROPERTY DEVELOPMENT LTD (11015646)
- People for RESILIENT PROPERTY DEVELOPMENT LTD (11015646)
- More for RESILIENT PROPERTY DEVELOPMENT LTD (11015646)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Roopak Jagdeep Shah on 1 June 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
20 Aug 2019 | CH01 | Director's details changed for Mr Roopak Jagdeep Shah on 29 July 2019 | |
07 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Unit 2.10, East Side Building King's Cross Station London N1C 4AX England to Euston House 24 Eversholt Street London NW1 1DB on 20 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from 12 Berghem Mews London W14 0HN United Kingdom to Unit 2.10, East Side Building King's Cross Station London N1C 4AX on 7 March 2018 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|