- Company Overview for RESONANCEX LTD. (10840268)
- Filing history for RESONANCEX LTD. (10840268)
- People for RESONANCEX LTD. (10840268)
- Insolvency for RESONANCEX LTD. (10840268)
- More for RESONANCEX LTD. (10840268)
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) |
---|---|---|---|
24 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 June 2022 | |
07 Jul 2021 | LIQ01 | Declaration of solvency | |
01 Jul 2021 | AD01 | Registered office address changed from 13 Coleherne Road London SW10 9BS United Kingdom to 6 Snow Hill London EC1A 2AY on 1 July 2021 | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2021 | AAMD | Amended total exemption full accounts made up to 5 May 2021 | |
14 May 2021 | AA | Total exemption full accounts made up to 5 May 2021 | |
13 May 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 5 May 2021 | |
01 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
16 Sep 2020 | TM01 | Termination of appointment of Chariton Korizis as a director on 15 September 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Feb 2020 | AAMD | Amended full accounts made up to 30 June 2019 | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
17 Feb 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | TM01 | Termination of appointment of Avtar Sehra as a director on 15 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates |