Advanced company searchLink opens in new window

RESONANCEX LTD.

Company number 10840268

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-06-17
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
  • GBP 150,606.78
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 150,606.78
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 150,606.78
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 150,606.78
17 Feb 2020 CS01 Confirmation statement made on 16 December 2019 with updates
23 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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