- Company Overview for RESOLVE INVESTMENTS LIMITED (09652286)
- Filing history for RESOLVE INVESTMENTS LIMITED (09652286)
- People for RESOLVE INVESTMENTS LIMITED (09652286)
- More for RESOLVE INVESTMENTS LIMITED (09652286)
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) |
---|---|---|---|
30 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AD01 | Registered office address changed from Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 31 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 34a Main Street Garforth Leeds LS25 1AA United Kingdom to Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 31 August 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
26 Jul 2017 | PSC01 | Notification of Michael Roger Tyler as a person with significant control on 6 April 2016 | |
23 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 34a Main Street Garforth Leeds LS25 1AA on 18 November 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 18 November 2015 | |
19 Oct 2015 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 16 October 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Michael Roger Tyler on 29 July 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|