Resticside Ltd was formally closed on 2022-05-10.
Resticside was a private limited company that was located at Office 221, Paddington House, Kidderminster, DY10 1AL, UNITED KINGDOM. The company (formed on 2021-03-31) was run by 1 director.
Director Froilan Q. who was appointed on 28 April 2021.
The company was categorised as "other building completion and finishing" (43390).
Directors
People with significant control
Froilan Q.
28 April 2021
Nature of control:
75,01-100% shares
Chantelle C.
31 March 2021 - 28 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 10th, February 2022
| dissolution
Free Download
(1 page)
(AD01) Change of registered address from Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY United Kingdom on Sun, 21st Nov 2021 to Office 221 Paddington House Kidderminster DY10 1AL
filed on: 21st, November 2021
| address
Free Download
(1 page)
(AA01) Extension of current accouting period to Tue, 5th Apr 2022
filed on: 4th, October 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Wed, 28th Apr 2021
filed on: 9th, June 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Wed, 28th Apr 2021
filed on: 27th, May 2021
| persons with significant control
Free Download
(2 pages)
(TM01) Director's appointment terminated on Wed, 28th Apr 2021
filed on: 6th, May 2021
| officers
Free Download
(1 page)
(AP01) On Wed, 28th Apr 2021 new director was appointed.
filed on: 5th, May 2021
| officers
Free Download
(2 pages)
(AD01) Change of registered address from 1 Heol Deva Cardiff CF5 5NA Wales on Wed, 28th Apr 2021 to Office 2, 23-25 Market Street Hednesford Cannock Staffordshire WS12 1AY
filed on: 28th, April 2021
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 31st, March 2021
| incorporation