- Company Overview for REZOLVE LIMITED (09773823)
- Filing history for REZOLVE LIMITED (09773823)
- People for REZOLVE LIMITED (09773823)
- Charges for REZOLVE LIMITED (09773823)
- Insolvency for REZOLVE LIMITED (09773823)
- More for REZOLVE LIMITED (09773823)
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) |
---|---|---|---|
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2019 | AD01 | Registered office address changed from Unit 1 15 Wedderburn Road London NW3 5QS United Kingdom to 3rd Floor 80 New Bond Street Mayfair London W1S 1SB on 19 February 2019 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
16 Aug 2018 | TM01 | Termination of appointment of Jeffrey Alan Max as a director on 17 May 2018 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | PSC01 | Notification of Daniel Maurice Wagner as a person with significant control on 28 November 2017 | |
08 May 2018 | PSC07 | Cessation of Dblp Sea Cow as a person with significant control on 28 November 2017 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
24 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | AP01 | Appointment of Dr Stephen Mark Perry as a director on 10 October 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from The Met Building 9th Floor, 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 9 September 2016 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 12 August 2016
|