Advanced company searchLink opens in new window

R5875137 LIMITED

Company number 05875137

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-05
02 Jul 2014 CONNOT Change of name notice
02 Jul 2014 AC92 Restoration by order of the court
02 Jul 2014 CERTNM Company name changed r & r properties\certificate issued on 02/07/14
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
19 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
15 Jun 2011 AP01 Appointment of Mr Kamikar Singh Brar as a director
15 Jun 2011 TM01 Termination of appointment of Raghbir Brar as a director
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Mrs Raminder Kaur Brar on 13 July 2010
23 Jul 2010 CH03 Secretary's details changed for Mrs Raminder Kaur Brar on 13 July 2010
23 Jul 2010 CH01 Director's details changed for Mr Raghbir Singh Brar on 13 July 2010
06 Jul 2010 AA Total exemption full accounts made up to 31 July 2009
20 Jan 2010 AA Total exemption full accounts made up to 31 July 2008
19 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2009 363a Return made up to 13/07/09; full list of members
17 Sep 2009 353 Location of register of members
17 Sep 2009 288c Director and secretary's change of particulars / raminder brar / 17/07/2009
17 Sep 2009 190 Location of debenture register
17 Sep 2009 287 Registered office changed on 17/09/2009 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL