RESONATE SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 CESSATION OF THERESE LOUISE ENGALL AS A PSC

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

02/07/192 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR THERESE ENGALL

View Document

10/08/1810 August 2018 ADOPT ARTICLES 19/07/2018

View Document

23/07/1823 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

24/07/1724 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

11/07/1411 July 2014 ADOPT ARTICLES 30/06/2014

View Document

11/07/1411 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 90

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MS ALISON CHRISTINE CANNON

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS THERESE LOUISE ENGALL

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MARTIN THAYNE

View Document

02/06/142 June 2014 COMPANY NAME CHANGED GWECO 618 LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information