- Company Overview for RIGHT RESOLVE LIMITED (08532468)
- Filing history for RIGHT RESOLVE LIMITED (08532468)
- People for RIGHT RESOLVE LIMITED (08532468)
- More for RIGHT RESOLVE LIMITED (08532468)
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 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jul 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD01 | Registered office address changed from 3 Shaftesbury Parade Shaftesbury Avenue South Harrow HA2 0AJ to 1 Windsor House King Edward Place Bushey Hertfordshire WD23 2RH on 23 May 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Matthew Labbett on 30 March 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Mr Matthew Labbett on 28 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 3 Shaftesbury Parade Shaftesbury Avenue South Harrow HA2 0AJ on 28 October 2014 | |
28 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr Matthew Labbett on 2 August 2013 | |
23 May 2013 | SH01 |
Statement of capital following an allotment of shares on 17 May 2013
|
|
23 May 2013 | TM01 | Termination of appointment of Anna Grupa as a director | |
23 May 2013 | TM02 | Termination of appointment of Daniel St Guillaume as a secretary | |
23 May 2013 | AP01 | Appointment of Mr Matthew Labbett as a director | |
16 May 2013 | NEWINC | Incorporation |