Advanced company searchLink opens in new window

RIGHT RESOLVE LIMITED

Company number 08532468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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