- Company Overview for RIGHTSIZED PROJECTS LIMITED (08091223)
- Filing history for RIGHTSIZED PROJECTS LIMITED (08091223)
- People for RIGHTSIZED PROJECTS LIMITED (08091223)
- Insolvency for RIGHTSIZED PROJECTS LIMITED (08091223)
- More for RIGHTSIZED PROJECTS LIMITED (08091223)
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) |
---|---|---|---|
15 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2024 | PSC04 | Change of details for Mr Piers Henry Calvert as a person with significant control on 2 January 2024 | |
02 Nov 2023 | AD01 | Registered office address changed from 14 London Street Andover Hants SP10 2PA England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2 November 2023 | |
02 Nov 2023 | LIQ02 | Statement of affairs | |
02 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2023 | TM01 | Termination of appointment of Mathew Aryell Bulba as a director on 20 June 2023 | |
20 Jun 2023 | TM01 | Termination of appointment of Piers Henry Calvert as a director on 20 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of William Robert Dunster as a director on 19 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
15 Aug 2022 | PSC07 | Cessation of Hall-Mclean & De Watts (Hm-D) Ltd as a person with significant control on 18 October 2021 | |
15 Aug 2022 | PSC01 | Notification of Piers Calvert as a person with significant control on 18 October 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
09 Mar 2022 | AP01 | Appointment of Mr Piers Henry Calvert as a director on 9 March 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Oct 2021 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Mathew Aryell Bulba on 5 January 2021 | |
19 Oct 2020 | TM01 | Termination of appointment of Leo Richard Henry De Watts as a director on 16 October 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Neil Anthony Hall-Mclean as a director on 16 October 2020 | |
16 Oct 2020 | CERTNM |
Company name changed zedlife LTD\certificate issued on 16/10/20
|
|
25 Jun 2020 | AD01 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 14 London Street Andover Hants SP10 2PA on 25 June 2020 |