- Company Overview for RELIANCE SQUARE LTD (12302159)
- Filing history for RELIANCE SQUARE LTD (12302159)
- People for RELIANCE SQUARE LTD (12302159)
- Charges for RELIANCE SQUARE LTD (12302159)
- More for RELIANCE SQUARE LTD (12302159)
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
|
|
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
|
|
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
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
|
|
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
|
|
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 |