- Company Overview for RESOLV24 COLLECTIONS LTD (11241537)
- Filing history for RESOLV24 COLLECTIONS LTD (11241537)
- People for RESOLV24 COLLECTIONS LTD (11241537)
- More for RESOLV24 COLLECTIONS LTD (11241537)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
10 May 2019 | AD01 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 May 2019 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
08 May 2018 | TM01 | Termination of appointment of John Xenophon Matjilla as a director on 4 May 2018 | |
08 May 2018 | PSC02 | Notification of Resolv24 Ltd as a person with significant control on 4 May 2018 | |
08 May 2018 | PSC07 | Cessation of John Xenophon Matjilla as a person with significant control on 4 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr Peter Petrou as a director on 4 May 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-08
|