Advanced company searchLink opens in new window

RESOLVE MEDICAL LIMITED

Company number 08113759

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
23 Jan 2018 PSC01 Notification of Alexander Horton as a person with significant control on 6 April 2016
31 Oct 2017 SH19 Statement of capital on 31 October 2017
  • GBP 111
09 Oct 2017 SH20 Statement by Directors
09 Oct 2017 CAP-SS Solvency Statement dated 17/09/17
09 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2017 AD01 Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to Flat 10, Rococco House 65 Princelet Street London E1 5LP on 15 September 2017
15 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
07 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 111
17 Sep 2015 AP01 Appointment of Mr Peter Anthony Horton as a director on 17 September 2015
18 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 111
17 Jun 2015 TM01 Termination of appointment of Ross Negus as a director on 24 October 2014
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 AD01 Registered office address changed from 55 Old Broad Street 4Th Floor, Suite 402 London EC2M 1RX England to New Broad Street House 35 New Broad Street London EC2M 1NH on 4 August 2014
01 Aug 2014 CH01 Director's details changed for Alexander Horton on 5 July 2014
01 Aug 2014 CH01 Director's details changed for Ross Negus on 5 July 2014
08 Jan 2014 AD01 Registered office address changed from 55 4Th Floor, Suite 402 Old Broad Street London EC2M 1RX England on 8 January 2014
08 Jan 2014 AD01 Registered office address changed from 11 Langdale House Marshalsea Road London Borough SE1 1EN on 8 January 2014
28 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013