RESOLUTION MANAGEMENT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Appointment of a voluntary liquidator |
22/01/2522 January 2025 | Resolutions |
22/01/2522 January 2025 | Statement of affairs |
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 |
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 |
02/07/242 July 2024 | Change of details for L15 Ltd as a person with significant control on 2024-06-01 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-27 with updates |
30/04/2430 April 2024 | Certificate of change of name |
27/06/2327 June 2023 | Notification of L15 Ltd as a person with significant control on 2022-12-15 |
27/06/2327 June 2023 | Cessation of Mark Alan Muller as a person with significant control on 2022-12-15 |
27/06/2327 June 2023 | Cessation of Adrian Schofield Hall as a person with significant control on 2022-12-15 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
24/05/2324 May 2023 | Notification of Adrian Hall as a person with significant control on 2022-12-15 |
24/05/2324 May 2023 | Notification of Mark Muller as a person with significant control on 2022-12-15 |
24/05/2324 May 2023 | Cessation of Jeffrey Michael Kirby as a person with significant control on 2022-12-15 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-04-30 |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
13/01/2313 January 2023 | Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 2022-01-11 |
12/01/2312 January 2023 | Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 2022-01-11 |
20/10/2220 October 2022 | Confirmation statement made on 2022-09-07 with updates |
15/09/2215 September 2022 | Amended total exemption full accounts made up to 2019-04-30 |
15/09/2215 September 2022 | Amended total exemption full accounts made up to 2021-04-30 |
15/09/2215 September 2022 | Amended total exemption full accounts made up to 2020-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Accounts for a dormant company made up to 2021-04-30 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/05/207 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL KIRBY / 16/04/2020 |
20/04/2020 April 2020 | 16/04/20 STATEMENT OF CAPITAL GBP 1000 |
31/03/2031 March 2020 | DISS40 (DISS40(SOAD)) |
24/03/2024 March 2020 | FIRST GAZETTE |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL KIRBY / 03/07/2019 |
02/07/192 July 2019 | 02/07/19 STATEMENT OF CAPITAL GBP 100 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
18/06/1818 June 2018 | CESSATION OF WIJNAND PETRUS MARTINUS MARIA DONKERS AS A PSC |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL KIRBY / 14/06/2018 |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR WIJNAND DONKERS |
24/04/1824 April 2018 | 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