Advanced company searchLink opens in new window

RESOS PHARMA PLC

Company number 06330215

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2011 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 7 April 2011
01 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2011 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 272,552
25 Feb 2011 CH04 Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010
25 Feb 2011 AP04 Appointment of Uk Company Secretaries Ltd as a secretary
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary
08 Sep 2010 AD03 Register(s) moved to registered inspection location
08 Sep 2010 AD02 Register inspection address has been changed
05 May 2010 SH01 Statement of capital following an allotment of shares on 15 April 2010
  • GBP 322,552
29 Apr 2010 TM01 Termination of appointment of Preston Shea as a director
29 Apr 2010 TM01 Termination of appointment of Julius Csurgo as a director
29 Apr 2010 AP01 Appointment of Mr Manfred Thom Maier as a director
29 Apr 2010 AP01 Appointment of Mr Thomas Sayer as a director
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 72,552
24 Sep 2009 117 Application to commence business
  • CERT8A ‐ Commence business and borrow
13 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2009 288a Director appointed mr julius charles csurgo
07 Sep 2009 288a Director appointed mr preston shea
07 Sep 2009 288b Appointment Terminated Director paul blackburn
07 Sep 2009 288b Appointment Terminated Director maureen caveley
07 Sep 2009 AA Accounts made up to 31 August 2009
07 Sep 2009 CERTNM Company name changed piper PLC\certificate issued on 07/09/09