Advanced company searchLink opens in new window

RESOLUTION MANAGEMENT SERVICES LIMITED

Company number 11325448

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)
22 Jan 2025 600 Appointment of a voluntary liquidator
22 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-21
22 Jan 2025 LIQ02 Statement of affairs
14 Jan 2025 AD01 Registered office address changed from First Floor, 314 Regents Park Road Finchley London N3 2LT United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 14 January 2025
21 Oct 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor, 314 Regents Park Road Finchley London N3 2LT on 21 October 2024
02 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
02 Jul 2024 PSC05 Change of details for L15 Ltd as a person with significant control on 1 June 2024
30 Apr 2024 CERTNM Company name changed irbis capital LIMITED\certificate issued on 30/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-19
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
27 Jun 2023 PSC02 Notification of L15 Ltd as a person with significant control on 15 December 2022
27 Jun 2023 PSC07 Cessation of Adrian Schofield Hall as a person with significant control on 15 December 2022
27 Jun 2023 PSC07 Cessation of Mark Alan Muller as a person with significant control on 15 December 2022
24 May 2023 PSC01 Notification of Mark Muller as a person with significant control on 15 December 2022
24 May 2023 PSC01 Notification of Adrian Hall as a person with significant control on 15 December 2022
24 May 2023 PSC07 Cessation of Jeffrey Michael Kirby as a person with significant control on 15 December 2022
12 May 2023 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 PSC04 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 11 January 2022
12 Jan 2023 PSC04 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 11 January 2022
20 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with updates
15 Sep 2022 AAMD Amended total exemption full accounts made up to 30 April 2020
15 Sep 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
15 Sep 2022 AAMD Amended total exemption full accounts made up to 30 April 2019
31 Aug 2022 AAMD Amended accounts for a dormant company made up to 30 April 2020