RESILIENCE BROKERS CAPITAL LIMITED

244-254 Cambridge Heath Road, London, E2 9DA, England
StatusDISSOLVED
Company No.10849487
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 11 months
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 1 day

SUMMARY

RESILIENCE BROKERS CAPITAL LIMITED is an dissolved private limited company with number 10849487. It was incorporated 6 years, 11 months ago, on 04 July 2017 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is 244-254 Cambridge Heath Road, London, E2 9DA, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

New address: 244-254 Cambridge Heath Road London E2 9DA

Old address: 244-245 Cambridge Heath Road London E2 9DA England

Change date: 2019-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: 244-254 Cambridge Heath Road London E2 9DA England

New address: 244-245 Cambridge Heath Road London E2 9DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: 244-245 Cambridge Heath Road London E2 9DA

Change date: 2019-02-07

Old address: 10 Queen Street Place London EC4R 1BE England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Gregory Williams

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 11 Manor Way Beckenham BR3 3LH United Kingdom

Change date: 2018-04-30

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Jenny Natasha Clayton

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Scott Gregory Williams

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Natasha Clayton

Appointment date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-04

Psc name: Ecological Swquestration Trust

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 ONGAR ROAD RTM COMPANY LIMITED

UNIT 20 RED LION BUSINESS PARK,SURBITON,KT6 7QD

Number:07880288
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BISTROSBYSAM LTD

5 APPLE WAY,GLASGOW,G75 0GB

Number:SC589601
Status:ACTIVE
Category:Private Limited Company

JC FLOORING LTD

SUITES 2/3 BOW STREET CHAMBERS,RUGELEY,WS15 2BT

Number:10413767
Status:ACTIVE
Category:Private Limited Company

PATTISON BROS. (FRUITERERS) LIMITED

44 WEST AVENUE,NORTH YORKSHIRE,YO14 9BE

Number:00809347
Status:ACTIVE
Category:Private Limited Company

PRESENTEVIDENCE LIMITED

37 CULLINGWORTH ROAD,BRADFORD,BD13 5BD

Number:03767794
Status:ACTIVE
Category:Private Limited Company

STUDENT DINING LIMITED

84 BURPHAM,ARUNDEL,BN18 9RH

Number:11708445
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