RESOLUTION MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Appointment of a voluntary liquidator

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Statement of affairs

View Document

14/01/2514 January 2025 Registered office address changed from First Floor, 314 Regents Park Road Finchley London N3 2LT United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-01-14

View Document

21/10/2421 October 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21

View Document

02/07/242 July 2024 Change of details for L15 Ltd as a person with significant control on 2024-06-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

27/06/2327 June 2023 Notification of L15 Ltd as a person with significant control on 2022-12-15

View Document

27/06/2327 June 2023 Cessation of Mark Alan Muller as a person with significant control on 2022-12-15

View Document

27/06/2327 June 2023 Cessation of Adrian Schofield Hall as a person with significant control on 2022-12-15

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

24/05/2324 May 2023 Notification of Adrian Hall as a person with significant control on 2022-12-15

View Document

24/05/2324 May 2023 Notification of Mark Muller as a person with significant control on 2022-12-15

View Document

24/05/2324 May 2023 Cessation of Jeffrey Michael Kirby as a person with significant control on 2022-12-15

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 2022-01-11

View Document

12/01/2312 January 2023 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 2022-01-11

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

15/09/2215 September 2022 Amended total exemption full accounts made up to 2019-04-30

View Document

15/09/2215 September 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

15/09/2215 September 2022 Amended total exemption full accounts made up to 2020-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL KIRBY / 16/04/2020

View Document

20/04/2020 April 2020 16/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL KIRBY / 03/07/2019

View Document

02/07/192 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 CESSATION OF WIJNAND PETRUS MARTINUS MARIA DONKERS AS A PSC

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL KIRBY / 14/06/2018

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR WIJNAND DONKERS

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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