Advanced company searchLink opens in new window

RESOLVE CORPORATE FINANCE LIMITED

Company number 10648414

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
22 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 PSC05 Change of details for Resolve Advisory Limited as a person with significant control on 12 September 2018
28 Jun 2021 PSC05 Change of details for a person with significant control
25 Jun 2021 CH01 Director's details changed for Mr Cameron Frazer Gunn on 30 July 2019
25 Jun 2021 PSC05 Change of details for Resolve Partners Limited as a person with significant control on 30 August 2017
27 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 TM01 Termination of appointment of Simon David Harris as a director on 1 September 2018
13 Sep 2018 TM01 Termination of appointment of David Robert Paul Hill as a director on 1 September 2018
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 10,000
06 Sep 2017 AD01 Registered office address changed from 48 Warwick Street London W1B 5NL United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017
11 Apr 2017 MR01 Registration of charge 106484140001, created on 31 March 2017
22 Mar 2017 AP01 Appointment of Mr David Robert Paul Hill as a director on 22 March 2017
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted