Advanced company searchLink opens in new window

RCL1 LIMITED

Company number 10893254

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
22 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 CH01 Director's details changed for Mr Mark Supperstone on 1 August 2017
25 Jun 2021 CH01 Director's details changed for Mr Cameron Gunn on 30 July 2019
25 Jun 2021 PSC05 Change of details for Resolve Invest Limited as a person with significant control on 30 August 2017
29 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CERTNM Company name changed resolve cyber LTD\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-14
14 Oct 2020 TM01 Termination of appointment of James Paul Wheeler as a director on 14 October 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
06 Dec 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
29 Sep 2017 MR01 Registration of charge 108932540001, created on 22 September 2017
20 Sep 2017 AD01 Registered office address changed from 22 22 York Buildings John Adam Street London WC2N 6JU United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
18 Sep 2017 AD01 Registered office address changed from 48 Warwick Street London W1B 5NL United Kingdom to 22 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017
01 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted