RESOLUTION MANAGEMENT SERVICES LIMITED
Company number 11325448
- Company Overview for RESOLUTION MANAGEMENT SERVICES LIMITED (11325448)
- Filing history for RESOLUTION MANAGEMENT SERVICES LIMITED (11325448)
- People for RESOLUTION MANAGEMENT SERVICES LIMITED (11325448)
- Insolvency for RESOLUTION MANAGEMENT SERVICES LIMITED (11325448)
- More for RESOLUTION MANAGEMENT SERVICES LIMITED (11325448)
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
|
|
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
|
|
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 |