Advanced company searchLink opens in new window

RESOLVE CAPITAL 5 LIMITED

Company number 08762392

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2022 DS01 Application to strike the company off the register
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2021 CH01 Director's details changed for Mr Mark Christopher Supperstone on 30 August 2017
25 Jun 2021 CH01 Director's details changed for Mr Cameron Frazer Gunn on 30 July 2019
25 Jun 2021 CH02 Director's details changed for Resolve Capital Llp on 30 August 2017
25 Jun 2021 PSC04 Change of details for Mr Cameron Frazer Gunn as a person with significant control on 30 July 2019
12 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
09 Jul 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
06 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
08 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
06 Sep 2017 AD01 Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016
25 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 June 2015
09 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1