- Company Overview for NEW RESOURCE MANAGEMENT SERVICES LIMITED (06842329)
- Filing history for NEW RESOURCE MANAGEMENT SERVICES LIMITED (06842329)
- People for NEW RESOURCE MANAGEMENT SERVICES LIMITED (06842329)
- More for NEW RESOURCE MANAGEMENT SERVICES LIMITED (06842329)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2018 | |
21 Nov 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
02 Jul 2019 | TM02 | Termination of appointment of Mahesh Narendrakumar Patel as a secretary on 20 June 2019 | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
17 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | AD02 | Register inspection address has been changed from Third Floor 55 Gower Street London WC1E 6HQ England to 43 Tarrant Street Arundel West Sussex BN18 9DJ | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | CH03 | Secretary's details changed for Mr Mahesh Narendrakumar Patel on 17 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 2nd Floor 4-5 Gough Square London EC4A 3DE to 43 Tarrant Street Arundel West Sussex BN18 9DJ on 17 March 2016 | |
05 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Jeremy Nicholas Hawke on 1 April 2015 | |
08 May 2015 | CH03 | Secretary's details changed for Mr Mahesh Narendrakumar Patel on 1 April 2015 | |
08 May 2015 | AD01 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to 2nd Floor 4-5 Gough Square London EC4A 3DE on 8 May 2015 | |
27 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|