RELIANCE SQUARE LTD

185a Farnham Road, Slough, SL1 4XS, Berkshire
StatusDISSOLVED
Company No.12302159
CategoryPrivate Limited Company
Incorporated06 Nov 2019
Age4 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 30 days

SUMMARY

RELIANCE SQUARE LTD is an dissolved private limited company with number 12302159. It was incorporated 4 years, 8 months, 2 days ago, on 06 November 2019 and it was dissolved 1 year, 1 month, 30 days ago, on 09 May 2023. The company address is 185a Farnham Road, Slough, SL1 4XS, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-26

Old address: 29 New Inn Yard Shoreditch London Greater London EC2A 3EY United Kingdom

New address: 185a Farnham Road Slough Berkshire SL1 4XS

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Ms Phillippa Inga Black

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Miss Joan Elizabeth Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123021590002

Charge creation date: 2021-06-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Piper Vi Gp Llp

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 363.701586 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 337.822586 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Hedderick Ulick O'sullivan

Termination date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory James Gibbs

Appointment date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 194.817 GBP

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Piper Pe Llp

Notification date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Piper Vi Gp Llp

Notification date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joan Elizabeth Murphy

Cessation date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Unsworth

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fergus Hedderick Ulick O'sullivan

Appointment date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 123021590001

Charge creation date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Krosnar

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Phillippa Inga Black

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Robert Treharne

Appointment date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 06 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTINCTIVELY ME LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:09130038
Status:ACTIVE
Category:Private Limited Company

GANJOIL LTD

UNIT 9 THE RIVERSIDE CENTRE,SLEAFORD,NG34 7PD

Number:11725390
Status:ACTIVE
Category:Private Limited Company

IMPERIAL INCORPORATED LIMITED

133 CRABTREE,PETERBOROUGH,PE4 7EJ

Number:11426020
Status:ACTIVE
Category:Private Limited Company

MERCHANT TAYLORS' CATERING LIMITED

30 THREADNEEDLE STREET,,EC2R 8JB

Number:01558476
Status:ACTIVE
Category:Private Limited Company
Number:10712049
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE STATION INN LIMITED

THE STATION INN,WHITBY,YO21 1DH

Number:06023088
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