- Company Overview for RESOLVE ARCHITECTS LTD (09645623)
- Filing history for RESOLVE ARCHITECTS LTD (09645623)
- People for RESOLVE ARCHITECTS LTD (09645623)
- More for RESOLVE ARCHITECTS LTD (09645623)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Peter Kevin Packham on 1 May 2017 | |
16 Nov 2017 | PSC04 | Change of details for Mr Peter Kevin Packham as a person with significant control on 1 May 2017 | |
16 Nov 2017 | PSC04 | Change of details for Mr Peter Kevin Packham as a person with significant control on 1 January 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
03 May 2017 | AD01 | Registered office address changed from 1 Boundary Road Woking Surrey GU21 5BX England to Allen House 1 Westmead Road Sutton SM1 4LA on 3 May 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Feb 2017 | CH01 | Director's details changed for Peter Kevin Packham on 1 February 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Peter Kevin Packham on 14 July 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from 185 Mitcham Lane Streatham London SW16 6PN to 1 Boundary Road Woking Surrey GU21 5BX on 3 February 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
18 Nov 2015 | AD01 | Registered office address changed from 39 Colston Avenue Carshalton SM5 2PW United Kingdom to 185 Mitcham Lane Streatham London SW16 6PN on 18 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Peter Kevin Packham as a director on 6 November 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Peter Valaitis as a director on 18 June 2015 | |
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|