- Company Overview for ST VINCENT’S RESOURCING LTD (09262709)
- Filing history for ST VINCENT’S RESOURCING LTD (09262709)
- People for ST VINCENT’S RESOURCING LTD (09262709)
- Charges for ST VINCENT’S RESOURCING LTD (09262709)
- More for ST VINCENT’S RESOURCING LTD (09262709)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2024 | DS01 | Application to strike the company off the register | |
09 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
21 Nov 2023 | PSC07 | Cessation of Edward Joseph Zywicki as a person with significant control on 1 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of John Brian Dollan as a person with significant control on 1 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of Paul Tonner as a person with significant control on 1 November 2023 | |
17 Nov 2023 | PSC05 | Change of details for St. Vincent's Health and Public Sector Consulting Limited as a person with significant control on 1 November 2023 | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | TM01 | Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | MR01 | Registration of charge 092627090001, created on 13 March 2019 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
30 Oct 2018 | AD01 | Registered office address changed from 1st Floor 13-14 Park Place Leeds LS1 2SJ United Kingdom to 1st Floor 13-14 Park Place Leeds LS1 2SJ on 30 October 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Brian Dollan on 18 May 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 |