RESOLVING LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAdministrator's progress report

View Document

31/12/2431 December 2024 Administrator's progress report

View Document

10/12/2410 December 2024 Notice of extension of period of Administration

View Document

04/07/244 July 2024 Administrator's progress report

View Document

16/06/2416 June 2024 Notice of order removing administrator from office

View Document

16/06/2416 June 2024 Notice of appointment of a replacement or additional administrator

View Document

08/01/248 January 2024 Administrator's progress report

View Document

29/11/2329 November 2023 Notice of extension of period of Administration

View Document

14/07/2314 July 2023 Administrator's progress report

View Document

20/03/2320 March 2023 Notice of deemed approval of proposals

View Document

20/03/2320 March 2023 Statement of administrator's proposal

View Document

02/03/232 March 2023 Appointment of an administrator

View Document

23/02/2323 February 2023 Registered office address changed from 322 High Holborn London WC1V 7PB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-23

View Document

17/12/2217 December 2022 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 322 High Holborn London WC1V 7PB on 2022-12-17

View Document

22/11/2222 November 2022 Satisfaction of charge 080215500004 in full

View Document

05/01/225 January 2022 Termination of appointment of Ip2Ipo Services Limited as a director on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080215500003

View Document

06/01/216 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 199870.13

View Document

04/01/214 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 192803.09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080215500004

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR PAUL HANCOCK

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080215500003

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 CESSATION OF JAMES WALKER AS A PSC

View Document

29/04/1929 April 2019 NOTIFICATION OF PSC STATEMENT ON 25/10/2018

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 SECOND FILED SH01 - 25/10/18 STATEMENT OF CAPITAL GBP 171738.07

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 25/10/18 STATEMENT OF CAPITAL GBP 171738.07

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDINGTON

View Document

22/08/1822 August 2018 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

25/07/1825 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 153260.03

View Document

12/07/1812 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

21/06/1821 June 2018 23/03/18 STATEMENT OF CAPITAL GBP 133883.58

View Document

03/05/183 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

05/04/185 April 2018 22/01/18 STATEMENT OF CAPITAL GBP 122024.82

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR JONATHAN ADRIEN EDINGTON

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR STUART MALCOLM CHAPMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 13/03/17 STATEMENT OF CAPITAL GBP 121182.11

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080215500001

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080215500002

View Document

31/03/1731 March 2017 ADOPT ARTICLES 17/02/2017

View Document

31/03/1731 March 2017 ARTICLES OF ASSOCIATION

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALKER / 26/01/2017

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080215500002

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080215500001

View Document

24/08/1624 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1614 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 92603.66

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/02/1613 February 2016 09/12/15 STATEMENT OF CAPITAL GBP 88114.36

View Document

15/12/1515 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 ADOPT ARTICLES 14/09/2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD STONE

View Document

09/07/159 July 2015 SUB-DIVISION 18/05/15

View Document

19/06/1519 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MARKUS PEDRIKS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 SECOND FILING WITH MUD 05/04/14 FOR FORM AR01

View Document

31/03/1531 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 82113

View Document

31/03/1531 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 80377

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 03/06/14 STATEMENT OF CAPITAL GBP 71805

View Document

17/12/1417 December 2014 12/03/14 STATEMENT OF CAPITAL GBP 69119

View Document

17/12/1417 December 2014 12/03/14 STATEMENT OF CAPITAL GBP 70120

View Document

17/12/1417 December 2014 12/03/14 STATEMENT OF CAPITAL GBP 70822

View Document

17/12/1417 December 2014 12/03/14 STATEMENT OF CAPITAL GBP 69681

View Document

17/12/1417 December 2014 03/06/14 STATEMENT OF CAPITAL GBP 71524

View Document

15/09/1415 September 2014 SECOND FILING WITH MUD 05/04/14 FOR FORM AR01

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM, 140 BUCKINGHAM PALACE ROAD, BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA

View Document

14/07/1414 July 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/07/144 July 2014 09/02/14 STATEMENT OF CAPITAL GBP 71524

View Document

04/07/144 July 2014 05/01/14 STATEMENT OF CAPITAL GBP 68417

View Document

04/07/144 July 2014 04/01/14 STATEMENT OF CAPITAL GBP 55000

View Document

04/07/144 July 2014 08/11/13 STATEMENT OF CAPITAL GBP 54000

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 ADOPT ARTICLES 15/11/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, 196 STOCKBRIDGE ROAD, WINCHESTER, SO22 6RP, UNITED KINGDOM

View Document

17/06/1317 June 2013 ARTICLES OF ASSOCIATION

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN STONE / 01/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR THURSTEN CLEMENTS

View Document

11/02/1311 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 50000

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information