RESOLUTION REAL ESTATE LIMITED

Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.09147914
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution27 May 2020
Years4 years, 19 days

SUMMARY

RESOLUTION REAL ESTATE LIMITED is an dissolved private limited company with number 09147914. It was incorporated 9 years, 10 months, 21 days ago, on 25 July 2014 and it was dissolved 4 years, 19 days ago, on 27 May 2020. The company address is Duff & Phelps Ltd The Shard Duff & Phelps Ltd The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 18 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 23 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 01 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG

Old address: Resolution Real Estate Limited 21-24 6th Floor Nth Millbank Tower Millbank London SW1P 4QP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jitendra Manilal Chauhan

Termination date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Adrian Wallace

Appointment date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Judith Etzin

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Judith Etzin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 21-24 6th Floor Nth Millbank Tower Millbank London SW1P 4QP

Old address: PO Box 4385 09147914: Companies House Default Address Cardiff CF14 8LH

Change date: 2018-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sqaure Meal

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sqaure Meal

Notification date: 2017-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Daniel Justin Etzin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 091479140001

Documents

View document PDF

Change sail address company with new address

Date: 20 Dec 2017

Category: Address

Type: AD02

New address: 6th Floor Millbank Tower 21-24 Millbank London SW1P 4QP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Daniel Justin Etzin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jitendra Manilal Chauhan

Appointment date: 2017-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 09147914: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Daniel Justin Etzin

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willem Marthinus De Beer

Termination date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-27

Officer name: Willem Marthinus De Beer

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodberry Secretarial Limited

Termination date: 2017-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodberry Secretarial Limited

Termination date: 2017-03-27

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-07-27

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-27

Officer name: Mr Willem Marthinus De Beer

Documents

View document PDF

Incorporation company

Date: 25 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA LOGISTICS LTD

67 MARLBOROUGH HILL,HARROW,HA1 1TZ

Number:09565657
Status:ACTIVE
Category:Private Limited Company

EPSTEIN THEATRE LIMITED

C/O FRP ADVISORY LLP,PRESTON,PR1 3JJ

Number:07951086
Status:IN ADMINISTRATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW WORLD CLASSICS LIMITED

ELLERD HOUSE,HARPENDEN,AL5 2EJ

Number:11877542
Status:ACTIVE
Category:Private Limited Company

SAFEHOLDS LTD

3 GOVERNMENT HOUSE ROAD,YORK,YO30 6LU

Number:09106502
Status:ACTIVE
Category:Private Limited Company
Number:02991021
Status:ACTIVE
Category:Private Limited Company

TESCO MOBILE SERVICES LIMITED

TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA

Number:04780734
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