- Company Overview for RESOLVE CORPORATE FINANCE LIMITED (10648414)
- Filing history for RESOLVE CORPORATE FINANCE LIMITED (10648414)
- People for RESOLVE CORPORATE FINANCE LIMITED (10648414)
- Charges for RESOLVE CORPORATE FINANCE LIMITED (10648414)
- More for RESOLVE CORPORATE FINANCE LIMITED (10648414)
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
|
|
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
|