- Company Overview for RESEDA LIMITED (07425861)
- Filing history for RESEDA LIMITED (07425861)
- People for RESEDA LIMITED (07425861)
- More for RESEDA LIMITED (07425861)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2012 | AD01 | Registered office address changed from 43 Holmes Hill Road St George Bristol Avon BS5 7JR United Kingdom on 19 June 2012 | |
19 Jun 2012 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2012-06-19
|
|
19 Jun 2012 | AD01 | Registered office address changed from C/O Del Brown 42 Holmes Hill Road St. George Bristol Avon BS5 7JR England on 19 June 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from 30 Simmonds View Stoke Gifford Bristol BS34 8HL United Kingdom on 19 June 2012 | |
30 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | AP01 | Appointment of Mr Delster Lloyd Brown as a director | |
02 Nov 2010 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2 November 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
01 Nov 2010 | NEWINC |
Incorporation
|