Advanced company searchLink opens in new window

RILIANCE GROUP LIMITED

Company number 10450531

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)
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
14 Jul 2021 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 July 2021
14 Jul 2021 600 Appointment of a voluntary liquidator
14 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-24
14 Jul 2021 LIQ01 Declaration of solvency
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 203,789
24 Jun 2021 TM01 Termination of appointment of Michael James Audis as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 23 June 2021
24 Jun 2021 TM01 Termination of appointment of Robert Hugh Binns as a director on 23 June 2021
02 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
04 May 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
11 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
11 Nov 2019 AD04 Register(s) moved to registered office address The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
11 Jun 2019 SH02 Statement of capital on 15 March 2019
  • GBP 91.00
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 920,091.00
26 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 PSC07 Cessation of Mark Jonathan Gidge as a person with significant control on 15 March 2019
19 Mar 2019 PSC02 Notification of Access Uk Ltd as a person with significant control on 15 March 2019
19 Mar 2019 TM01 Termination of appointment of Brian Adrian Rogers as a director on 15 March 2019
19 Mar 2019 TM01 Termination of appointment of Mark Jonathan Gidge as a director on 15 March 2019
19 Mar 2019 TM01 Termination of appointment of Alexander Jonathan Gidge as a director on 15 March 2019