- Company Overview for REST SERVICED APARTMENTS LTD (11741912)
- Filing history for REST SERVICED APARTMENTS LTD (11741912)
- People for REST SERVICED APARTMENTS LTD (11741912)
- Insolvency for REST SERVICED APARTMENTS LTD (11741912)
- More for REST SERVICED APARTMENTS LTD (11741912)
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) |
---|---|---|---|
18 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2023 | |
30 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2022 | |
28 Jul 2021 | AD01 | Registered office address changed from 25 Calderwood Close Shipley BD18 1PZ England to 49 Duke Street Darlington County Durham DL3 7SD on 28 July 2021 | |
27 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | LIQ02 | Statement of affairs | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | CH01 | Director's details changed for Mr Inderjit Gill on 26 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Mrs Joyty Bharta on 26 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 10 Chapel Street Bradford West Yorkshire BD6 1NG United Kingdom to 25 Calderwood Close Shipley BD18 1PZ on 26 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
24 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
15 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
27 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-27
|