Advanced company searchLink opens in new window

RESYSTEN UK LTD

Company number 13151938

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 PSC02 Notification of Coating Care Ltd as a person with significant control on 7 June 2021
16 Jul 2021 PSC02 Notification of Resysten International Limited as a person with significant control on 7 June 2021
16 Jul 2021 PSC07 Cessation of Colin Jason Lawton as a person with significant control on 7 June 2021
10 Jun 2021 TM01 Termination of appointment of John Jospeh Gradwell as a director on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of Colin Jason Lawton as a director on 10 June 2021
07 May 2021 AP01 Appointment of Francis Delargy as a director on 5 May 2021
07 May 2021 AP01 Appointment of Fergus Francis Crossan as a director on 5 May 2021
07 May 2021 AP01 Appointment of Mr Sean Corry as a director on 5 May 2021
07 May 2021 AP01 Appointment of Peter Sandor Lehoczky as a director on 5 May 2021
07 May 2021 AP01 Appointment of Mr Dusan Kavcak as a director on 5 May 2021
07 May 2021 AP01 Appointment of Janos Pinter as a director on 5 May 2021
07 May 2021 AP01 Appointment of Shajjad Hadier Rizvi as a director on 5 May 2021
07 May 2021 AP01 Appointment of Csaba Toth-Nagy as a director on 5 May 2021
29 Mar 2021 AD01 Registered office address changed from Unit 15 Cunningham Court Blackburn BB1 2QX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 March 2021
22 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-22
  • GBP 100