- Company Overview for RCL1 LIMITED (10893254)
- Filing history for RCL1 LIMITED (10893254)
- People for RCL1 LIMITED (10893254)
- Charges for RCL1 LIMITED (10893254)
- More for RCL1 LIMITED (10893254)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Mark Supperstone on 1 August 2017 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Cameron Gunn on 30 July 2019 | |
25 Jun 2021 | PSC05 | Change of details for Resolve Invest Limited as a person with significant control on 30 August 2017 | |
29 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | CERTNM |
Company name changed resolve cyber LTD\certificate issued on 15/10/20
|
|
14 Oct 2020 | TM01 | Termination of appointment of James Paul Wheeler as a director on 14 October 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
06 Dec 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
29 Sep 2017 | MR01 | Registration of charge 108932540001, created on 22 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 22 22 York Buildings John Adam Street London WC2N 6JU United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 48 Warwick Street London W1B 5NL United Kingdom to 22 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 | |
01 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-01
|