RESOLVING UK LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/03/255 March 2025 | Final Gazette dissolved following liquidation |
05/12/245 December 2024 | Notice of move from Administration to Dissolution |
04/07/244 July 2024 | Administrator's progress report |
17/06/2417 June 2024 | Notice of order removing administrator from office |
16/06/2416 June 2024 | Notice of appointment of a replacement or additional administrator |
08/01/248 January 2024 | Administrator's progress report |
29/11/2329 November 2023 | Notice of extension of period of Administration |
13/07/2313 July 2023 | Administrator's progress report |
20/03/2320 March 2023 | Notice of deemed approval of proposals |
20/03/2320 March 2023 | Statement of administrator's proposal |
02/03/232 March 2023 | Appointment of an administrator |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
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 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
24/03/2124 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | DIRECTOR APPOINTED ALEX LOUISE NEILL |
26/03/2026 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN CREASEY |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER |
18/04/1918 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
25/09/1825 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGORY BILLINGE |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR IAN ROBERT CREASEY |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR PAUL HANCOCK |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR RICHARD LLOYD |
03/05/183 May 2018 | PREVSHO FROM 30/04/2018 TO 31/12/2017 |
11/01/1811 January 2018 | CURREXT FROM 31/12/2017 TO 30/04/2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
02/01/182 January 2018 | DIRECTOR APPOINTED MR MARKUS PEDRIKS |
02/01/182 January 2018 | DIRECTOR APPOINTED MR GREGORY MEYRICK BILLINGE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/168 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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