- Company Overview for RESOURCES SQUARED LIMITED (06650310)
- Filing history for RESOURCES SQUARED LIMITED (06650310)
- People for RESOURCES SQUARED LIMITED (06650310)
- Insolvency for RESOURCES SQUARED LIMITED (06650310)
- More for RESOURCES SQUARED LIMITED (06650310)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AP01 | Appointment of Mrs Pauline Somers as a director on 26 June 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | AD01 | Registered office address changed from Broad Oak High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0HX England to Broad Oak High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0HX on 27 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS to Broad Oak High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0HX on 27 August 2015 | |
15 May 2015 | AA | Micro company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
25 May 2012 | CERTNM |
Company name changed kjf consultancy services LIMITED\certificate issued on 25/05/12
|
|
25 May 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Nov 2011 | TM01 | Termination of appointment of Pauline Somers as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Mitchell Ramon Fussell as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders |