Advanced company searchLink opens in new window

R SQUARE PROPERTIES LIMITED

Company number 06531568

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)
30 Dec 2023 WU07 Progress report in a winding up by the court
12 Jan 2023 WU07 Progress report in a winding up by the court
06 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022
08 Jan 2022 WU07 Progress report in a winding up by the court
11 Jan 2021 WU07 Progress report in a winding up by the court
03 Jan 2020 WU07 Progress report in a winding up by the court
22 Oct 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 18 October 2019
06 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Dec 2018 AD01 Registered office address changed from Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom to 25 Moorgate London EC2R 6AY on 4 December 2018
02 Dec 2018 WU04 Appointment of a liquidator
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 2 November 2018
03 Sep 2018 COCOMP Order of court to wind up
13 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
22 Jun 2018 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director on 21 May 2018
21 Jun 2018 MR04 Satisfaction of charge 10 in full
22 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
21 Mar 2018 MR04 Satisfaction of charge 065315680022 in full
07 Mar 2018 PSC05 Change of details for Photon Properties Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
07 Dec 2017 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 November 2017
07 Dec 2017 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 November 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 PSC02 Notification of Photon Properties Limited as a person with significant control on 6 April 2016
31 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
24 Jul 2017 CH03 Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 6 July 2017