Advanced company searchLink opens in new window

RE:SOURCE GLOBAL LIMITED

Company number 10677906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 May 2024 LIQ09 Death of a liquidator
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
15 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
19 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 14 July 2021
09 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2020 AD01 Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 August 2020
03 Aug 2020 LIQ02 Statement of affairs
03 Aug 2020 600 Appointment of a voluntary liquidator
03 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-15
21 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CH01 Director's details changed for Mr Eric Maurice Dunmore on 19 June 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
28 Feb 2018 CH01 Director's details changed for Ms Sophie Charlene Victoria De Carvalho on 20 July 2017
28 Feb 2018 PSC04 Change of details for Ms Sophie Charlene Victoria De Carvalho as a person with significant control on 20 July 2017
23 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2017 MR01 Registration of charge 106779060001, created on 29 August 2017
20 Jul 2017 AP01 Appointment of Mr Eric Maurice Dunmore as a director on 12 July 2017
20 Jul 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to Thames Wharf Studios Rainville Road London W6 9HA on 20 July 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
20 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-20
  • GBP 500