- Company Overview for RESOLVING LIMITED (08021550)
- Filing history for RESOLVING LIMITED (08021550)
- People for RESOLVING LIMITED (08021550)
- Charges for RESOLVING LIMITED (08021550)
- Insolvency for RESOLVING LIMITED (08021550)
- More for RESOLVING LIMITED (08021550)
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) |
---|---|---|---|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
15 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from , 140 Buckingham Palace Road, Buckingham Palace Road, London, SW1W 9SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 15 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-09-15
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 February 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 5 January 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 4 January 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | AD01 | Registered office address changed from , 196 Stockbridge Road, Winchester, SO22 6RP, United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 28 October 2013 | |
17 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mr Edward John Stone on 1 April 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Thursten Clements as a director | |
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 February 2013
|
|
05 Apr 2012 | NEWINC |
Incorporation
|