RESIDENTIAL INITIATIVES LIMITED
Status | DISSOLVED |
Company No. | 05658314 |
Category | Private Limited Company |
Incorporated | 19 Dec 2005 |
Age | 18 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 05 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 04 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Mortgage satisfy charge full
Date: 01 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
Liquidation voluntary statement of affairs
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 26 Feb 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lorenzo Baroni
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcclure
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Conway
Documents
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
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
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
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
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
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / deborah nicholls / 13/03/2009
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed david robert mcclure
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john mccarthy
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 31 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/05/07
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34 THE SIDINGS,HARTLEPOOL,TS27 4BF
Number: | 11883081 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD
Number: | 09102355 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 09726601 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU
Number: | 11184582 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |