Advanced company searchLink opens in new window

RESOLVING LIMITED

Company number 08021550

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)
08 Jan 2024 AM10 Administrator's progress report
29 Nov 2023 AM19 Notice of extension of period of Administration
14 Jul 2023 AM10 Administrator's progress report
20 Mar 2023 AM06 Notice of deemed approval of proposals
20 Mar 2023 AM03 Statement of administrator's proposal
02 Mar 2023 AM01 Appointment of an administrator
23 Feb 2023 AD01 Registered office address changed from 322 High Holborn London WC1V 7PB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 23 February 2023
17 Dec 2022 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 322 High Holborn London WC1V 7PB on 17 December 2022
22 Nov 2022 MR04 Satisfaction of charge 080215500004 in full
28 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 5 April 2020
28 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 5 April 2021
25 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 20 December 2021
13 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/06/2022.
08 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 MR04 Satisfaction of charge 080215500003 in full
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 199,870.13
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 192,803.09
22 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 28/06/2022.
26 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 TM01 Termination of appointment of James Walker as a director on 10 December 2019
20 Dec 2019 AP01 Appointment of Mr Paul Hancock as a director on 13 December 2019
20 Dec 2019 MR01 Registration of charge 080215500004, created on 18 December 2019
11 Nov 2019 MR01 Registration of charge 080215500003, created on 4 November 2019