- Company Overview for RESET DEVELOPMENT (07144369)
- Filing history for RESET DEVELOPMENT (07144369)
- People for RESET DEVELOPMENT (07144369)
- More for RESET DEVELOPMENT (07144369)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | AA | Total exemption full accounts made up to 1 August 2013 | |
04 Apr 2014 | AR01 | Annual return made up to 3 February 2014 no member list | |
12 Jun 2013 | AA | Total exemption full accounts made up to 1 August 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 3 February 2013 no member list | |
27 Mar 2012 | AR01 | Annual return made up to 3 February 2012 no member list | |
29 Feb 2012 | TM01 | Termination of appointment of Nicola Linsell as a director | |
07 Nov 2011 | AA | Total exemption full accounts made up to 1 August 2011 | |
31 Aug 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 1 August 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 3 February 2011 no member list | |
03 Mar 2011 | CH01 | Director's details changed for Nicola Susan Linsell on 3 March 2011 | |
21 Dec 2010 | AD01 | Registered office address changed from Reset 18 Ashwin Street London E8 3DL England on 21 December 2010 | |
15 Oct 2010 | AP01 | Appointment of Ms Blanche Elizabeth Cameron as a director | |
13 Oct 2010 | AP01 | Appointment of Miss Briony Deborah Turner as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Blanche Cameron as a director | |
04 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | NEWINC | Incorporation |