GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 Westow Street London SE19 3RW England to Resolve Partners Limited 22 York Buildings John Adam Buildings London WC2N 6JU on Friday 20th October 2017
filed on: 20th, October 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 67 Westow Street London SE19 3RW on Friday 30th June 2017
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Tuesday 12th January 2016 - new secretary appointed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 12th January 2016
filed on: 12th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 19th December 2015
filed on: 19th, December 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 28th February 2015 to Friday 31st July 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 089110740001, created on Thursday 8th October 2015
filed on: 16th, October 2015
|
mortgage |
Free Download
(46 pages)
|
AP01 |
New director appointment on Tuesday 13th October 2015.
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th October 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 13th April 2015
filed on: 3rd, July 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th April 2015
filed on: 2nd, July 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2014
|
incorporation |
Free Download
(8 pages)
|