(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 128 Gregories Road Beaconsfield HP9 1HT England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Friday 11th May 2018
filed on: 11th, May 2018
| address
|
Free Download
|
(SH01) 100000.00 USD is the capital in company's statement on Friday 23rd March 2018
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to 128 Gregories Road Beaconsfield HP9 1HT on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Saturday 31st December 2016 to Friday 30th June 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 7th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 1st, February 2017
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on Thursday 1st December 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st December 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 5th April 2016 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 5th April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Third Floor 12 Charles Ii Street London SW1Y 4QU United Kingdom to Amadeus House 27B Floral Street London WC2E 9DP on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th July 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Tuesday 31st May 2016.
filed on: 27th, August 2015
| accounts
|
Free Download
(1 page)
|
(CH03) On Tuesday 25th August 2015 secretary's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th August 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tuesday 26th May 2015
filed on: 18th, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 10000.00 USD is the capital in company's statement on Tuesday 26th May 2015
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 8th May 2015.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, May 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|