Res Led Ltd was dissolved on 2020-10-20.
Res Led was a private limited company that was situated at 49A High Street, Newtownards, BT23 7HS, Down, NORTHERN IRELAND. The company (incorporated on 2017-10-11).
The company was officially categorised as "electrical installation" (43210).
As stated in the CH database, there was a name change on 2018-11-29, their previous name was Richland Energy Solutions Ni.
Res Led Ltd Address / Contact
Office Address
49a High Street
Town
Newtownards
Post code
BT23 7HS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
NI648591
Date of Incorporation
Wed, 11th Oct 2017
Date of Dissolution
Tue, 20th Oct 2020
Industry
Electrical installation
End of financial Year
31st October
Company age
3 years old
Account next due date
Thu, 11th Jul 2019
Next confirmation statement due date
Wed, 24th Oct 2018
Company staff
Gary M.
Position: Director
Appointed: 11 October 2017
Resigned: 25 October 2018
Paul M.
Position: Director
Appointed: 11 October 2017
Resigned: 02 March 2020
People with significant control
Paul M.
Notified on
11 October 2017
Ceased on
3 March 2020
Nature of control:
25-50% shares
Company previous names
Richland Energy Solutions Ni
November 29, 2018
Company filings
Filing category
Address
Capital
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control March 3, 2020
filed on: 13th, March 2020
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: March 2, 2020
filed on: 13th, March 2020
officers
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on November 29, 2018
filed on: 29th, November 2018
resolution
Free Download
(3 pages)
NM01
Resolution to change company's name
change of name
AD01
Registered office address changed from Gallery Building 65-71 Dublin Road Belfast BT2 7HG United Kingdom to 49a High Street Newtownards Down BT23 7HS on November 28, 2018
filed on: 28th, November 2018
address
Free Download
(1 page)
TM01
Director appointment termination date: October 25, 2018
filed on: 26th, October 2018
officers
Free Download
(1 page)
SH08
Change of share class name or designation
filed on: 1st, December 2017
capital
Free Download
(2 pages)
RESOLUTIONS
Adoption of Articles of Association - resolution
filed on: 24th, November 2017
resolution
Free Download
(22 pages)
NEWINC
Certificate of incorporation
filed on: 11th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.