R PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Registered office address changed from C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN England to C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR on 2022-12-23

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

23/12/2223 December 2022 Statement of affairs

View Document

16/12/2116 December 2021 Registered office address changed from 49 Skyline Village Limeharbour London E14 9TS England to C/O Tmc London Accountants, 17 Hanover Square London W1S 1BN on 2021-12-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 49 LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 506 KINGSUBRY ROAD KINGSBURY LONDON NW9 9HE UNITED KINGDOM

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR RUBEN FERNANDES MENDES / 29/06/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA ANTUNES GOMES MANDES / 29/06/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN FERNANDES MENDES / 29/06/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/07/17 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA ANTUNES GOMES MANDES / 12/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 42 STATION ROAD EDGWARE MIDDLESEX HA8 7ZZ

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR RUBEN FERNANDES MENDES / 30/06/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN FERNANDES MENDES / 30/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA ANTUNES GOMES MANDES / 10/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/07/1423 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 17/03/14 STATEMENT OF CAPITAL GBP 1

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS CRISTINA ANTUNES GOMES MANDES

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR RUBEN FERNANDES MENDES

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company