GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2019
|
dissolution |
Free Download
(3 pages)
|
MR04 |
Charge 078245040003 satisfaction in full.
filed on: 18th, February 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th October 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Monday 15th January 2018
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 15th January 2018
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th July 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 1st, October 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th July 2016
filed on: 27th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th October 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th February 2015
filed on: 25th, March 2015
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, January 2015
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, January 2015
|
resolution |
|
MR01 |
Registration of charge 078245040003, created on Thursday 18th December 2014
filed on: 20th, December 2014
|
mortgage |
Free Download
(39 pages)
|
MR04 |
Charge 078245040002 satisfaction in full.
filed on: 2nd, December 2014
|
mortgage |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Sunday 26th October 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th October 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 10th, October 2014
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address 5 Hanover Square London W1S 1HQ. Change occurred on Thursday 28th August 2014. Company's previous address: 11-15 Farm Street London W1J 5RS.
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Monday 31st March 2014).
filed on: 25th, June 2014
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st October 2012
filed on: 4th, December 2013
|
accounts |
Free Download
(17 pages)
|
AP04 |
Appointment (date: Monday 28th October 2013) of a secretary
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 28th, October 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 11th September 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, June 2013
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, June 2013
|
resolution |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, May 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078245040002
filed on: 22nd, May 2013
|
mortgage |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th December 2012
filed on: 10th, December 2012
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2012
|
mortgage |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th October 2011
filed on: 28th, October 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed resurge LIMITEDcertificate issued on 28/10/11
filed on: 28th, October 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 28th October 2011
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 28th October 2011 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 28th, October 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2011
|
incorporation |
Free Download
(43 pages)
|