Advanced company searchLink opens in new window

1812 RESOURCES LIMITED

Company number 08910174

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2020 TM01 Termination of appointment of Tommie Morgan as a director on 20 November 2015
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 TM02 Termination of appointment of David Little as a secretary on 26 November 2019
25 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
09 Dec 2018 AA Micro company accounts made up to 28 February 2018
04 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 28 February 2017
24 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 25/02/2017
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/03/2017
27 Feb 2017 TM01 Termination of appointment of James M. Edwards as a director on 25 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 Jun 2016 AD01 Registered office address changed from 66-67 Newman Street London W1T 3EQ to 1 Charterhouse Mews London EC1M 6BB on 14 June 2016
10 Jun 2016 CH01 Director's details changed for Dr. James M. Edwards on 9 June 2016
10 Jun 2016 CH03 Secretary's details changed for Mr David Little on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Nicholas Catania on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Ivan Burgess on 9 June 2016
18 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 07/12/2015
08 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 7,081.2744
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 7,031.2747
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Nov 2015 AP01 Appointment of Dr Tommie Morgan as a director on 20 November 2015
05 Jun 2015 AP01 Appointment of Mr Nicholas Catania as a director on 27 May 2015
15 May 2015 AP01 Appointment of Dr. James M. Edwards as a director on 14 May 2015
06 May 2015 TM01 Termination of appointment of Brent Fitzpatrick as a director on 6 May 2015