Residual Interest Ltd was registered on 02 May 1996 and has its registered office in Northampton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The business does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 16 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 July 2016 | |
MR04 - N/A | 11 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2015 | |
MR04 - N/A | 13 August 2015 | |
MR04 - N/A | 24 February 2015 | |
MR04 - N/A | 28 October 2014 | |
AD01 - Change of registered office address | 26 June 2014 | |
RESOLUTIONS - N/A | 25 June 2014 | |
RESOLUTIONS - N/A | 25 June 2014 | |
4.70 - N/A | 25 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 June 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MR05 - N/A | 06 November 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
CERTNM - Change of name certificate | 11 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 27 December 2012 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AA01 - Change of accounting reference date | 07 September 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 30 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
363a - Annual Return | 22 May 2007 | |
CERTNM - Change of name certificate | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
363s - Annual Return | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
AA - Annual Accounts | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
363s - Annual Return | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 13 September 2000 | |
363s - Annual Return | 09 May 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 06 May 1999 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 06 March 1998 | |
AA - Annual Accounts | 06 March 1998 | |
225 - Change of Accounting Reference Date | 02 March 1998 | |
363s - Annual Return | 28 April 1997 | |
288a - Notice of appointment of directors or secretaries | 25 October 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
287 - Change in situation or address of Registered Office | 20 May 1996 | |
NEWINC - New incorporation documents | 02 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over waterside collateral account | 20 December 2012 | Outstanding |
N/A |
Charge of deposit | 15 November 2006 | Fully Satisfied |
N/A |
Reversionary licence charge | 17 March 2005 | Fully Satisfied |
N/A |
Assignment in security | 02 April 2004 | Fully Satisfied |
N/A |
Composite guarantee and indemity and charge | 23 March 2000 | Fully Satisfied |
N/A |