- Company Overview for RE-SHAPE LAND LIMITED (12756926)
- Filing history for RE-SHAPE LAND LIMITED (12756926)
- People for RE-SHAPE LAND LIMITED (12756926)
- Charges for RE-SHAPE LAND LIMITED (12756926)
- Insolvency for RE-SHAPE LAND LIMITED (12756926)
- More for RE-SHAPE LAND LIMITED (12756926)
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
|
|
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
|
|
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
Statement of capital on 2020-07-20
|