RELIANCE EXECUTIVE LIMITED: Filings
Overview
Company Name | RELIANCE EXECUTIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01473721 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for RELIANCE EXECUTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Certificate of change of name Company name changed reliance security group LIMITED\certificate issued on 18/07/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2021 | 8 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2020 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2019 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from 2 Cadogan Gate London SW1X 0AT England to 15 Canada Square London E14 5GL on Oct 30, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Michael Townley as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 23, 2017 | 2 pages | PSC09 | ||||||||||
Appointment of Mr John Michael Townley as a director on May 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Anthony Charles Kingham as a director on May 10, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen Cross on Mar 15, 2017 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0