Advanced company searchLink opens in new window

RELIANCE SQUARE LTD

Company number 12302159

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2023 AD01 Registered office address changed from 29 New Inn Yard Shoreditch London Greater London EC2A 3EY United Kingdom to 185a Farnham Road Slough Berkshire SL1 4XS on 26 January 2023
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 CH01 Director's details changed for Ms Phillippa Inga Black on 4 November 2021
05 Nov 2021 CH01 Director's details changed for Miss Joan Elizabeth Murphy on 4 November 2021
07 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 MR01 Registration of charge 123021590002, created on 1 June 2021
03 Jun 2021 PSC05 Change of details for Piper Vi Gp Llp as a person with significant control on 1 June 2021
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 363.701586
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 337.822586
03 Jun 2021 TM01 Termination of appointment of Fergus Hedderick Ulick O'sullivan as a director on 1 June 2021
03 Jun 2021 AP01 Appointment of Mr Rory James Gibbs as a director on 1 June 2021
18 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
21 Jan 2020 SH02 Sub-division of shares on 31 December 2019
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 194.817
21 Jan 2020 SH08 Change of share class name or designation
21 Jan 2020 SH10 Particulars of variation of rights attached to shares
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 31/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2020 PSC02 Notification of Piper Pe Llp as a person with significant control on 31 December 2019
13 Jan 2020 PSC02 Notification of Piper Vi Gp Llp as a person with significant control on 31 December 2019
13 Jan 2020 PSC07 Cessation of Joan Elizabeth Murphy as a person with significant control on 31 December 2019