- Company Overview for RESURETY LTD (11904769)
- Filing history for RESURETY LTD (11904769)
- People for RESURETY LTD (11904769)
- More for RESURETY LTD (11904769)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Aug 2024 | TM01 | Termination of appointment of Angela Helen Abingdon as a director on 16 August 2024 | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
06 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Andrew Edmund Christian Briant as a director on 18 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | CH01 | Director's details changed for Mr David John Abingdon on 17 March 2021 | |
17 Mar 2021 | PSC04 | Change of details for David Abingdon as a person with significant control on 17 March 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Andrew Edmund Christian Briant as a director on 2 February 2021 | |
02 Jul 2020 | AP01 | Appointment of Mrs Angela Helen Abingdon as a director on 16 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 29 Devizes Road Swindon Wiltshire SN1 4BG on 4 June 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
14 Apr 2020 | CH01 | Director's details changed for Mr David John Abingdon on 26 April 2019 | |
14 Apr 2020 | PSC04 | Change of details for David Abingdon as a person with significant control on 26 April 2019 | |
13 Jan 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 January 2020 | |
26 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-26
|