Advanced company searchLink opens in new window

RESOLVE INNOVATIONS LIMITED

Company number 02732650

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2017 DS01 Application to strike the company off the register
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
18 Nov 2015 AD03 Register(s) moved to registered inspection location 51 Eastcheap London EC3M 1JP
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Feb 2013 CH01 Director's details changed for Mr David John Marsh on 8 February 2013
08 Feb 2013 CH03 Secretary's details changed for Mr Michael Julian Billing on 8 February 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Jul 2011 TM01 Termination of appointment of Christopher Wacey as a director
11 Jul 2011 TM01 Termination of appointment of Michael Rutherford as a director
21 Feb 2011 AR01 Annual return made up to 1 February 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 1 February 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Dec 2009 AD01 Registered office address changed from 6Th Floor Regent House Hubert Road Brentwood Essex CM14 4JE on 30 December 2009