Advanced company searchLink opens in new window

RES8 LTD

Company number SC319805

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)
13 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Roger Holland on 28 March 2010
21 Apr 2010 CH03 Secretary's details changed for Miss Alison Mary Greenlees on 28 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 28/03/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
20 May 2008 363a Return made up to 28/03/08; full list of members
16 May 2007 288b Director resigned
16 May 2007 288a New director appointed
28 Mar 2007 NEWINC Incorporation