- Company Overview for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
- Filing history for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
- People for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
- More for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
02 Feb 2022 | CH01 | Director's details changed for Mr Jack Buckle on 24 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Daniel Buckle on 24 January 2022 | |
02 Feb 2022 | PSC04 | Change of details for Mr Jack Buckle as a person with significant control on 24 January 2022 | |
02 Feb 2022 | PSC04 | Change of details for Mr Daniel Buckle as a person with significant control on 24 January 2022 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
20 Apr 2021 | PSC04 | Change of details for Mr Daniel Buckle as a person with significant control on 20 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Daniel Buckle on 20 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Jack Buckle on 14 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Jack Buckle as a person with significant control on 14 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 36 Pinewood Pine Wood Sunbury-on-Thames Surrey TW16 6SG England to Ams 51 South Street Isleworth TW7 7AA on 20 April 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | PSC07 | Cessation of Natalie Victoria Buckle as a person with significant control on 6 April 2016 | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
29 Apr 2019 | CH01 | Director's details changed for Mr Jack Buckle on 28 April 2019 |