- Company Overview for RESOLVE HEALTHCARE LIMITED (09587515)
- Filing history for RESOLVE HEALTHCARE LIMITED (09587515)
- People for RESOLVE HEALTHCARE LIMITED (09587515)
- More for RESOLVE HEALTHCARE LIMITED (09587515)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2018 | CH01 | Director's details changed for Kayon Barnaby on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 340 City Road Tividale Oldbury B69 1QR on 4 June 2018 | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | PSC01 | Notification of Kayon Barnaby as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
23 Nov 2016 | TM01 | Termination of appointment of Rannie Devonta Kay Thompson as a director on 10 November 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
04 Jun 2016 | AD02 | Register inspection address has been changed to 12 Powell Place Tipton West Midlands DY4 7DU | |
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|