RESOLUTION PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
| 29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
| 21/06/2121 June 2021 | Application to strike the company off the register |
| 17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 24/01/2024 January 2020 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 13/12/1813 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY BAKER / 09/11/2018 |
| 13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD OSBORNE / 09/11/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/11/1526 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 25/11/1425 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 22/11/1322 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/12/1218 December 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 22/12/1122 December 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
| 04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 12/01/1112 January 2011 | Annual return made up to 9 November 2010 with full list of shareholders |
| 12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM APEX HOUSE GRAND ARCADE LONDON N12 OEJ |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD OSBORNE / 01/11/2009 |
| 18/01/1018 January 2010 | Annual return made up to 9 November 2009 with full list of shareholders |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS |
| 25/09/0725 September 2007 | ACCOUNTS APPROVED 26/02/07 |
| 25/09/0725 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
| 30/03/0730 March 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/05/08 |
| 25/01/0725 January 2007 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
| 12/07/0612 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
| 22/12/0522 December 2005 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | NEW DIRECTOR APPOINTED |
| 04/01/054 January 2005 | NEW SECRETARY APPOINTED |
| 04/01/054 January 2005 | DIRECTOR RESIGNED |
| 04/01/054 January 2005 | SECRETARY RESIGNED |
| 09/11/049 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company