Advanced company searchLink opens in new window

REZOLVE LIMITED

Company number 06979500

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2011 AA Total exemption small company accounts made up to 3 February 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-08-05
  • GBP 999
18 Mar 2011 TM01 Termination of appointment of Anil Mahan as a director
17 Mar 2011 AP01 Appointment of Mrs Chander Mohini Mahan as a director
31 Jan 2011 AA01 Current accounting period extended from 31 August 2010 to 3 February 2011
06 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-09
06 Jan 2011 CONNOT Change of name notice
08 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 5 October 2010
21 Nov 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 999
28 Sep 2009 288a Director appointed anil mahan
28 Sep 2009 287 Registered office changed on 28/09/2009 from kemp house 152-160 city road london EC1V 2NX
16 Sep 2009 288b Appointment Terminated Director john carter
04 Aug 2009 NEWINC Incorporation