- Company Overview for RE:SOURCE GLOBAL LIMITED (10677906)
- Filing history for RE:SOURCE GLOBAL LIMITED (10677906)
- People for RE:SOURCE GLOBAL LIMITED (10677906)
- Charges for RE:SOURCE GLOBAL LIMITED (10677906)
- Insolvency for RE:SOURCE GLOBAL LIMITED (10677906)
- More for RE:SOURCE GLOBAL LIMITED (10677906)
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
|
|
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
|
|
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
|
|
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|