Advanced company searchLink opens in new window

RESILIO8 LTD

Company number 11653316

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2023 DS01 Application to strike the company off the register
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
09 May 2022 AD01 Registered office address changed from Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH England to 38 Middlehill Road Wimborne Dorset BH21 2SE on 9 May 2022
09 May 2022 PSC04 Change of details for Mr Paul Matthew Middleton as a person with significant control on 9 May 2022
03 Feb 2022 AP01 Appointment of Mrs Alexandra Jane Middleton as a director on 20 January 2022
02 Feb 2022 CH01 Director's details changed for Mr Paul Matthew Middleton on 20 January 2022
10 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with updates
05 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 AD01 Registered office address changed from 44 Ashmead Road St John's Vale London London SE8 4DX England to Trevear House Old County Court Alverton Terrace Penzance Cornwall TR18 4GH on 5 October 2021
22 Jan 2021 PSC04 Change of details for Mr Paul Matthew Middleton as a person with significant control on 20 January 2021
22 Jan 2021 PSC04 Change of details for Mr Paul Matthew Middleton as a person with significant control on 20 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Paul Matthew Middleton on 20 January 2021
21 Jan 2021 AD01 Registered office address changed from 65 Granville Park London SE13 7DW England to 44 Ashmead Road St John's Vale London London SE8 4DX on 21 January 2021
17 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 October 2019
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
31 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-31
  • GBP 1