Advanced company searchLink opens in new window

RESOLUTION LIMITED

Company number 06722436

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)
14 Jan 2013 TM02 Termination of appointment of Roger Clifton as a secretary
14 Jan 2013 AP01 Appointment of Mr Clive Adam Cowdery as a director
06 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
22 Aug 2011 AP01 Appointment of Mr Roger Cheston Clifton as a director
22 Aug 2011 AP03 Appointment of Mr Roger Cheston Clifton as a secretary
22 Aug 2011 TM02 Termination of appointment of Simon Mitchley as a secretary
22 Aug 2011 TM01 Termination of appointment of Simon Mitchley as a director
15 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
12 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
11 Dec 2009 CH03 Secretary's details changed for Simon Colin Mitchley on 3 December 2009
03 Dec 2009 AD01 Registered office address changed from , 1 Berkeley Street, London, W1J 8DJ, United Kingdom on 3 December 2009
02 Dec 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from , 23 Savile Row, London, W1S 2ET, United Kingdom on 2 December 2009
11 Nov 2009 CH01 Director's details changed for Simon Colin Mitchley on 13 October 2009
11 Nov 2009 CH01 Director's details changed for Geoffrey Joseph Levy on 13 October 2009
11 Nov 2009 AD01 Registered office address changed from , 1 Berkeley Street, London, W1J 8DJ on 11 November 2009
30 Jun 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
20 Jan 2009 288b Appointment terminated secretary trusec LIMITED
20 Jan 2009 288a Director and secretary appointed simon colin mitchley
05 Dec 2008 288b Appointment terminated director trusec LIMITED
05 Dec 2008 288b Appointment terminated director jonathan stewart
28 Nov 2008 287 Registered office changed on 28/11/2008 from, 2 lambs passage, london, EC1Y 8BB