- Company Overview for RESI CAPITAL INVESTMENTS LIMITED (08782439)
- Filing history for RESI CAPITAL INVESTMENTS LIMITED (08782439)
- People for RESI CAPITAL INVESTMENTS LIMITED (08782439)
- More for RESI CAPITAL INVESTMENTS LIMITED (08782439)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2016 | DS01 | Application to strike the company off the register | |
07 Oct 2016 | TM01 | Termination of appointment of Jim Clarke as a director on 28 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Graham Richard Bell as a director on 28 September 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Gareth Rhys Williams as a secretary on 28 September 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr. Gareth Rhys Williams as a director on 28 September 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr. Jim Clarke on 10 December 2014 | |
24 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
22 Oct 2015 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
22 Oct 2015 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | CH03 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 | |
13 May 2015 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 13 May 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr. Jim Clarke on 3 November 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
10 Jan 2014 | AP03 | Appointment of Gareth Rhys Williams as a secretary | |
10 Jan 2014 | TM01 | Termination of appointment of Gareth Williams as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Graham Richard Bell as a director | |
10 Jan 2014 | AP01 | Appointment of Mr. Jim Clarke as a director | |
10 Dec 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|