- Company Overview for RESIDENTSHQ LTD (06545852)
- Filing history for RESIDENTSHQ LTD (06545852)
- People for RESIDENTSHQ LTD (06545852)
- More for RESIDENTSHQ LTD (06545852)
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
|
|
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
|
|
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
|
|
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 |