RESIDENTIAL INITIATIVES LIMITED

20 Old Bailey, London, EC4M 7AN
StatusDISSOLVED
Company No.05658314
CategoryPrivate Limited Company
Incorporated19 Dec 2005
Age18 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution05 Aug 2021
Years2 years, 9 months, 28 days

SUMMARY

RESIDENTIAL INITIATIVES LIMITED is an dissolved private limited company with number 05658314. It was incorporated 18 years, 5 months, 14 days ago, on 19 December 2005 and it was dissolved 2 years, 9 months, 28 days ago, on 05 August 2021. The company address is 20 Old Bailey, London, EC4M 7AN.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

New address: 20 Old Bailey London EC4M 7AN

Change date: 2021-02-04

Old address: C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2020

Action Date: 16 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 33 Cavendish Square 4 Suite 428-429 London W1G 0PW England

New address: 88 Wood Street London EC2V 7QF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD England

New address: 33 Cavendish Square 4 Suite 428-429 London W1G 0PW

Change date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-01

Old address: C/O Epsilon Real Estate Partners Ltd 5th Floor, 95 Wigmore Street London W1U 1DL

New address: C/O Epsilon Real Estate Partners Ltd 20 Thayer Street London W1U 2DD

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodolpho Amboss

Change date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Petra Ekas

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Baroni

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: C/O Epsilon Real Estate Partners Ltd 5Th Floor, 95 Wigmore Street London W1U 1DL

Change date: 2014-12-23

Old address: C/O Epsilon Real Estate Partners Ltd 95 Wigmore Street 5Th Floor 95 Wigmore Street London W1U 1DL England

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

New address: C/O Epsilon Real Estate Partners Ltd 95 Wigmore Street 5Th Floor 95 Wigmore Street London W1U 1DL

Old address: 130 Mount Street London W1K 3NY

Change date: 2014-08-28

Documents

View document PDF

Second filing of form with form type

Date: 26 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lorenzo Baroni

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcclure

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Robert Mcclure

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodolpho Amboss

Change date: 2011-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Rodolpho Amboss

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Mcclure

Change date: 2010-03-01

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Conway

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: 6Th Floor 2 Balcombe Street London NW1 6NW

Change date: 2010-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Mcclure

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / deborah nicholls / 13/03/2009

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david robert mcclure

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mccarthy

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/05/07

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA MARIE ACADEMY LTD

34 THE SIDINGS,HARTLEPOOL,TS27 4BF

Number:11883081
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORNWALL TELECOMS LTD

9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD

Number:09102355
Status:ACTIVE
Category:Private Limited Company

KOPIKO CONSULTING LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:09726601
Status:ACTIVE
Category:Private Limited Company

MARRYAT ADVISORY LIMITED

4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU

Number:11184582
Status:ACTIVE
Category:Private Limited Company

SURREY LAWNS AND HEDGES LTD

UNIT 22, BULRUSHES BUSINESS PARK,,EAST GRINSTEAD,RH19 4LZ

Number:10447951
Status:ACTIVE
Category:Private Limited Company

THE BIG CANVAS PROJECT LIMITED

8 ROOKERY COURT,MARLOW,SL7 3HR

Number:10186576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source