Insolvency. Liquidation voluntary members return of final meeting. |
2020-07-13 |
View Report |
Insolvency. Brought down date: 2020-03-28. |
2020-06-25 |
View Report |
Insolvency. Brought down date: 2019-03-28. |
2019-06-06 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2019-03-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-03-04 |
View Report |
Address. Change date: 2018-04-27. New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU. Old address: 128 Gregories Road Beaconsfield HP9 1HT England. |
2018-04-27 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-04-20 |
View Report |
Resolution. Description: Resolutions. |
2018-04-20 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-04-20 |
View Report |
Address. Change date: 2018-03-12. Old address: Amadeus House 27B Floral Street London WC2E 9DP United Kingdom. New address: 128 Gregories Road Beaconsfield HP9 1HT. |
2018-03-12 |
View Report |
Officers. Officer name: John Andrew Arney. Termination date: 2018-02-26. |
2018-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Officers. Officer name: Joanna Alwen Harkus Madge. Termination date: 2016-12-01. |
2016-12-12 |
View Report |
Officers. Officer name: Mr John Andrew Arney. Change date: 2016-08-28. |
2016-09-07 |
View Report |
Officers. Officer name: Mr John Andrew Arney. Change date: 2016-04-01. |
2016-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2016-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-19 |
View Report |
Address. New address: Amadeus House 27B Floral Street London WC2E 9DP. Old address: Third Floor 12 Charles Ii Street London SW1Y 4QU. Change date: 2016-04-05. |
2016-04-05 |
View Report |
Accounts. Accounts type total exemption full. |
2015-10-03 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-08 |
View Report |
Officers. Officer name: Joanna Alwen Harkus. Change date: 2014-02-08. |
2014-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Officers. Officer name: Philip Price. |
2014-04-11 |
View Report |
Officers. Officer name: Mr John Andrew Arney. |
2014-04-11 |
View Report |
Officers. Officer name: Matthew Colin Harrison. Change date: 2013-12-21. |
2014-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2013-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Accounts. Accounts type total exemption full. |
2012-09-26 |
View Report |
Officers. Officer name: Joanna Alwen Harkus. |
2012-05-22 |
View Report |
Officers. Officer name: Philip Price. |
2012-05-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-15 |
View Report |
Address. Change date: 2011-07-12. Old address: 20 Old Bailey London EC4M 7LN. |
2011-07-12 |
View Report |
Accounts. Accounts type dormant. |
2011-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-07-15 |
View Report |
Officers. Officer name: Philip Ian Price. |
2010-07-05 |
View Report |
Officers. Officer name: Matthew Colin Harrison. |
2010-06-30 |
View Report |
Officers. Officer name: Philip Ian Price. |
2010-06-30 |
View Report |
Address. Old address: 10 Snow Hill London EC1A 2AL England. Change date: 2010-06-24. |
2010-06-24 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2010-06-24 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2010-06-24 |
View Report |
Officers. Officer name: Ruth Bracken. |
2010-06-24 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2010-06-24 |
View Report |
Change of name. Description: Company name changed de facto 1759 LIMITED\certificate issued on 22/06/10. |
2010-06-22 |
View Report |
Change of name. Change of name notice. |
2010-06-22 |
View Report |
Incorporation. Incorporation company. |
2010-04-16 |
View Report |