- Company Overview for RE-SOURCE FUTURE CONSULTING LTD (12792785)
- Filing history for RE-SOURCE FUTURE CONSULTING LTD (12792785)
- People for RE-SOURCE FUTURE CONSULTING LTD (12792785)
- More for RE-SOURCE FUTURE CONSULTING LTD (12792785)
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 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2024 | TM01 | Termination of appointment of Bryn Barlow as a director on 31 May 2024 | |
23 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 4 December 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Mar 2022 | PSC05 | Change of details for Re-Source Enterprises Ltd as a person with significant control on 27 January 2022 | |
04 Mar 2022 | PSC02 | Notification of Re-Source Enterprises Ltd as a person with significant control on 5 August 2021 | |
04 Mar 2022 | PSC07 | Cessation of Barry Antony Matthews as a person with significant control on 5 August 2021 | |
04 Mar 2022 | PSC07 | Cessation of Bryn Barlow as a person with significant control on 5 August 2021 | |
04 Mar 2022 | PSC07 | Cessation of Eleanor Jane Matthews as a person with significant control on 5 August 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 27 January 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
10 Mar 2021 | PSC01 | Notification of Bryn Barlow as a person with significant control on 1 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Bryn Barlow as a director on 1 March 2021 | |
26 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
19 Oct 2020 | PSC01 | Notification of Barry Antony Matthews as a person with significant control on 1 October 2020 | |
19 Oct 2020 | PSC04 | Change of details for Eleanor Jane Matthews as a person with significant control on 1 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mr Barry Antony Matthews as a director on 1 October 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|