RESOLVE 2 LLP

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the limited liability partnership off the register

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

30/06/2130 June 2021 Member's details changed for Mr Mark Christopher Supperstone on 2013-07-01

View Document

25/06/2125 June 2021 Member's details changed for Mr Cameron Frazer Gunn on 2019-07-30

View Document

25/06/2125 June 2021 Member's details changed for Mr Mark Christopher Supperstone on 2017-08-30

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR CAMERON FRAZER GUNN / 01/08/2019

View Document

16/08/1916 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CAMERON FRAZER GUNN / 31/08/2017

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 48 WARWICK STREET LONDON W1B 5NL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB

View Document

10/02/1610 February 2016 ANNUAL RETURN MADE UP TO 02/02/16

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, LLP MEMBER GERALD HOARE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON HARRIS

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 COMPANY NAME CHANGED RESOLVE PARTNERS LLP CERTIFICATE ISSUED ON 01/04/15

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 02/02/15

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 LLP MEMBER APPOINTED MR GERALD PETER HOARE

View Document

20/08/1420 August 2014 LLP MEMBER APPOINTED MR GERALD PETER HOARE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, LLP MEMBER RESOLVE INVEST LIMITED

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GERALD HOARE

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 02/02/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERALD PETER HOARE / 01/10/2013

View Document

02/10/132 October 2013 LLP MEMBER APPOINTED MR GERALD PETER HOARE

View Document

07/02/137 February 2013 ANNUAL RETURN MADE UP TO 02/02/13

View Document

07/02/137 February 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RESOLVE INVEST LIMITED / 02/02/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 ANNUAL RETURN MADE UP TO 02/02/12

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/10/114 October 2011 LLP MEMBER APPOINTED SIMON DAVID HARRIS

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 02/02/11

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, LLP MEMBER CRAIG MORGAN

View Document

05/10/105 October 2010 CORPORATE LLP MEMBER APPOINTED RESOLVE INVEST LIMITED

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, LLP MEMBER RESOLVE INVEST LIMITED

View Document

16/03/1016 March 2010 CORPORATE LLP MEMBER APPOINTED RESOLVE INVEST LIMITED

View Document

09/02/109 February 2010 ANNUAL RETURN MADE UP TO 02/02/10

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS MARK SUPPERSTONE

View Document

13/08/0813 August 2008 LLP MEMBER GLOBAL MARK SUPPERSTONE DETAILS CHANGED BY FORM RECEIVED ON 24-07-2008 FOR LLP OC338190

View Document

13/08/0813 August 2008 LLP MEMBER GLOBAL MARK SUPPERSTONE DETAILS CHANGED BY FORM RECEIVED ON 24-07-2008 FOR LLP OC331916

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS GRAIG MORGAN

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS CAMERON FRAZER GUNN LOGGED FORM

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 107-111 FLEET STREET LONDON EC4A 2AB

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB

View Document

04/06/084 June 2008 CHANGE OF NAME 02/06/2008

View Document

03/06/083 June 2008 COMPANY NAME CHANGED GUNN PARTNERS LLP CERTIFICATE ISSUED ON 04/06/08

View Document

10/02/0810 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

22/01/0722 January 2007 NEW MEMBER APPOINTED

View Document

22/01/0722 January 2007 NEW MEMBER APPOINTED

View Document

09/01/079 January 2007 MEMBER RESIGNED

View Document

02/03/062 March 2006 NEW MEMBER APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 55 ACRE LANE CARSHALTON SURREY SM5 3AA

View Document

20/02/0620 February 2006 MEMBER RESIGNED

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07

View Document

02/02/062 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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