- Company Overview for RESOLUTE INNS LIMITED (12350268)
- Filing history for RESOLUTE INNS LIMITED (12350268)
- People for RESOLUTE INNS LIMITED (12350268)
- Charges for RESOLUTE INNS LIMITED (12350268)
- More for RESOLUTE INNS LIMITED (12350268)
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) |
---|---|---|---|
17 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
18 Sep 2020 | MR01 | Registration of charge 123502680001, created on 15 September 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from The Dog and Gun Main Street Kilby Wigston Leicestershire LE18 3TD England to 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS on 21 August 2020 | |
29 Jun 2020 | PSC04 | Change of details for Mr Christopher Phillips as a person with significant control on 1 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from South Milford Hotel Selby Fork South Milford Leeds LS25 5LF England to The Dog and Gun Main Street Kilby Wigston Leicestershire LE18 3TD on 29 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Jennifer Margaret Lilian Phillips as a person with significant control on 1 March 2020 | |
24 Jan 2020 | PSC01 | Notification of Christopher Phillips as a person with significant control on 23 January 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Jennifer Margaret Lilian Phillips as a director on 24 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Christopher Phillips as a director on 23 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Brett Adam King as a director on 15 January 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Brett Adam King as a director on 8 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 14 Pyrford Mews Belmore Lane Lymington SO41 3nd United Kingdom to South Milford Hotel Selby Fork South Milford Leeds LS25 5LF on 5 December 2019 | |
05 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-05
|