RESIDENTIAL PROJECTS OF LONDON LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Final Gazette dissolved following liquidation |
28/01/2528 January 2025 | Return of final meeting in a creditors' voluntary winding up |
09/01/259 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09 |
05/03/245 March 2024 | Liquidators' statement of receipts and payments to 2024-02-22 |
02/05/232 May 2023 | Liquidators' statement of receipts and payments to 2023-02-22 |
28/02/2228 February 2022 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-02-28 |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
09/01/229 January 2022 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | 31/12/17 UNAUDITED ABRIDGED |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/11/1827 November 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
06/04/176 April 2017 | COMPANY NAME CHANGED COLVILLE BUILDERS LTD CERTIFICATE ISSUED ON 06/04/17 |
14/02/1714 February 2017 | COMPANY NAME CHANGED RESIDENTIAL BUILDING PROJECTS LIMITED CERTIFICATE ISSUED ON 14/02/17 |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD JAMIESON / 19/01/2017 |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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