Advanced company searchLink opens in new window

RESIDENTSHQ LTD

Company number 06545852

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
02 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2015 AA Micro company accounts made up to 31 March 2015
18 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,000
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
11 May 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Ms Somita Biswas on 1 April 2013
13 Apr 2013 AD02 Register inspection address has been changed from 107 Wakehurst Road London SW11 6BZ England
25 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Aug 2012 AD01 Registered office address changed from 107 Wakehurst Road London SW11 6BZ United Kingdom on 11 August 2012
05 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
05 Jun 2012 AD02 Register inspection address has been changed from The Piggery Bartlow Barns Bartlow Cambridge Cambridgeshire CB21 4PY England
30 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
15 May 2011 AD01 Registered office address changed from Unit 84 Building 22 Cadogan Road London SE18 6YL United Kingdom on 15 May 2011
28 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AP01 Appointment of Ms Somita Biswas as a director
20 Sep 2010 AP01 Appointment of Mr Malcolm Flinders as a director
26 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
26 Apr 2010 AD03 Register(s) moved to registered inspection location
23 Apr 2010 CH01 Director's details changed for Mr Andrew William Painter on 24 March 2010