XYZ RESOLUTION LTD

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Evelyn Partners Llp 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-11-13

View Document

14/07/2514 July 2025 NewPrevious accounting period shortened from 2025-01-31 to 2024-11-13

View Document

09/07/259 July 2025 NewDeclaration of solvency

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewAppointment of a voluntary liquidator

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Declaration of solvency

View Document

03/12/243 December 2024 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England to 22 York Buildings London WC2N 6JU on 2024-12-03

View Document

13/11/2413 November 2024 Annual accounts for year ending 13 Nov 2024

View Accounts

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

12/04/2412 April 2024 Notification of a person with significant control statement

View Document

11/04/2411 April 2024 Cessation of Vaughn Scott Millette as a person with significant control on 2023-12-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/08/2330 August 2023 Certificate of change of name

View Document

29/08/2329 August 2023 Cessation of Robert Leonard Hallett as a person with significant control on 2023-08-09

View Document

23/08/2323 August 2023 Termination of appointment of Robert Leonard Hallett as a director on 2023-08-09

View Document

23/08/2323 August 2023 Appointment of Eli Ullum as a director on 2023-08-09

View Document

23/08/2323 August 2023 Termination of appointment of Daniel Miller as a director on 2023-08-09

View Document

23/08/2323 August 2023 Termination of appointment of Vaughn Scott Millette as a director on 2023-08-09

View Document

23/08/2323 August 2023 Appointment of Leigh Feuerstein as a director on 2023-08-09

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-09 with updates

View Document

01/03/231 March 2023 Registered office address changed from 33 Oval Road London NW1 7EA England to 55 Loudoun Road St John's Wood London NW8 0DL on 2023-03-01

View Document

06/02/236 February 2023 Sub-division of shares on 2022-12-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Appointment of Daniel Miller as a director on 2022-12-12

View Document

27/01/2327 January 2023 Appointment of Vaughn Scott Millette as a director on 2022-12-12

View Document

27/01/2327 January 2023 Change of details for Mr Robert Leonard Hallett as a person with significant control on 2022-12-12

View Document

27/01/2327 January 2023 Notification of Vaughn Scott Millette as a person with significant control on 2022-12-12

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-01-31

View Document

12/12/2212 December 2022 Registration of charge 093820430001, created on 2022-12-11

View Document

27/10/2227 October 2022 Registered office address changed from 33 Oval Road Oval Road London NW1 7EA England to 33 Oval Road London NW1 7EA on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL to 33 Oval Road Oval Road London NW1 7EA on 2022-10-27

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARLAND

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ROBERT LEONARD HALLETT

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED LORD JONATHAN PETER MARLAND

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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