- Company Overview for RESOLUTION FIRST LIMITED (08312450)
- Filing history for RESOLUTION FIRST LIMITED (08312450)
- People for RESOLUTION FIRST LIMITED (08312450)
- More for RESOLUTION FIRST LIMITED (08312450)
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) |
---|---|---|---|
14 Mar 2016 | AD01 | Registered office address changed from C/O Freshties 20 High Street Cardiff South Glamorgan CF10 1PT Wales to C/O Freshties 20 High Street Cardiff CF10 1PT on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Indycube St Line House Mount Stuart Square Cardiff South Glamorgan CF10 5LR Wales to C/O Freshties 20 High Street Cardiff CF10 1PT on 14 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Ms Rebecca Louise Poddar as a director on 4 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Ashish Kumar Poddar as a director on 7 January 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Jim Carter as a director on 9 February 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from C/O C/O Freshties St Line House Mount Stuart Square Cardiff CF10 5LR to C/O Indycube St Line House Mount Stuart Square Cardiff South Glamorgan CF10 5LR on 11 March 2016 | |
01 Dec 2015 | AR01 | Annual return made up to 29 November 2015 no member list | |
01 Dec 2015 | AD01 | Registered office address changed from 20 High Street Floor 1 Cardiff South Glamorgan CF10 1PT to C/O C/O Freshties St Line House Mount Stuart Square Cardiff CF10 5LR on 1 December 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Rebecca Poddar as a director | |
27 Jan 2014 | AP01 | Appointment of Mrs Rebecca Louise Poddar as a director | |
04 Dec 2013 | AR01 | Annual return made up to 29 November 2013 no member list | |
04 Dec 2013 | CH01 | Director's details changed for Ashish Kumar Poddar on 3 December 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Gareth Paul Jones on 3 December 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from Floor 2 113-116 Bute Street Cardiff South Glamorgan CF10 5EQ on 16 August 2013 | |
29 Nov 2012 | NEWINC |
Incorporation
|