- 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) |
---|---|---|---|
11 Aug 2016 | AP01 | Appointment of Mr Anthony Christopher John Sharp as a director on 11 August 2016 | |
11 Aug 2016 | MA | Memorandum and Articles of Association | |
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 9 June 2016
|
|
27 Jul 2016 | SH02 | Sub-division of shares on 9 June 2016 | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2016 | AP01 | Appointment of Mr Jeffrey Alan Max as a director on 9 June 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Daniel Maurice Wagner as a director on 9 June 2016 | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
08 Mar 2016 | CERTNM |
Company name changed powa commerce LIMITED\certificate issued on 08/03/16
|
|
25 Feb 2016 | CERTNM |
Company name changed soul seeker LIMITED\certificate issued on 25/02/16
|
|
23 Feb 2016 | AR01 | Annual return made up to 16 February 2016 with full list of shareholders | |
22 Feb 2016 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Met Building 9th Floor, 22 Percy Street London W1T 2BU on 22 February 2016 | |
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
19 Feb 2016 | AP01 | Appointment of John Wagner as a director on 16 February 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Christopher Williams as a director on 16 February 2016 | |
11 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-11
|