Advanced company searchLink opens in new window

RE-SHAPE LAND LIMITED

Company number 12756926

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)
21 Apr 2024 AD01 Registered office address changed from Flat 107 Langford Court Abbey Road London NW8 9DP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 21 April 2024
21 Apr 2024 LIQ01 Declaration of solvency
21 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-03
21 Apr 2024 600 Appointment of a voluntary liquidator
10 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from 16a Alexandra Grove London N4 2LF England to Flat 107 Langford Court Abbey Road London NW8 9DP on 10 October 2023
04 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
11 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
20 Sep 2022 MR01 Registration of charge 127569260001, created on 16 September 2022
20 Sep 2022 MR01 Registration of charge 127569260002, created on 16 September 2022
14 Sep 2022 AD01 Registered office address changed from 14 Rennie Court 11 Upper Ground Blackfriars London SE1 9LP United Kingdom to 16a Alexandra Grove London N4 2LF on 14 September 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
12 Nov 2021 PSC01 Notification of Jermaine Thomas Browne as a person with significant control on 20 July 2020
14 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Aug 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 150
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
19 Sep 2020 AP01 Appointment of Mr Jermaine Thomas Browne as a director on 19 September 2020
20 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-20
  • GBP 100