Insolvency. Liquidation voluntary members return of final meeting. |
2020-12-02 |
View Report |
Insolvency. Brought down date: 2020-03-29. |
2020-06-04 |
View Report |
Insolvency. Brought down date: 2019-03-29. |
2019-06-24 |
View Report |
Insolvency. Liquidation voluntary resignation liquidator. |
2018-12-05 |
View Report |
Insolvency. Brought down date: 2018-03-29. |
2018-06-11 |
View Report |
Address. New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU. Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL. Change date: 2017-09-08. |
2017-09-08 |
View Report |
Insolvency. Brought down date: 2017-03-29. |
2017-06-07 |
View Report |
Address. New address: Resolve Partners Limited 48 Warwick Street London W1B 5NL. Change date: 2016-09-01. Old address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England. |
2016-09-01 |
View Report |
Officers. Change date: 2016-07-15. Officer name: Mr Jonathan Winston Rose. |
2016-07-15 |
View Report |
Insolvency. Brought down date: 2016-03-29. |
2016-05-27 |
View Report |
Address. Change date: 2015-11-02. Old address: Resolve Partners Llp One America Square Crosswall London EC3N 2LB. New address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB. |
2015-11-02 |
View Report |
Address. New address: Resolve Partners Llp One America Square Crosswall London EC3N 2LB. Change date: 2015-04-14. Old address: Ground Floor 30 City Road London EC1Y 2AB. |
2015-04-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2015-04-13 |
View Report |
Resolution. Description: Resolutions. |
2015-04-13 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2015-04-13 |
View Report |
Accounts. Accounts type small. |
2014-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-15 |
View Report |
Accounts. Change account reference date company current extended. |
2012-12-07 |
View Report |
Officers. Change date: 2012-10-11. Officer name: Jonathan Winston Rose. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2012-08-16 |
View Report |
Capital. Capital allotment shares. |
2011-11-25 |
View Report |
Resolution. Description: Resolutions. |
2011-11-25 |
View Report |
Officers. Officer name: Jonathan Winston Rose. |
2011-11-17 |
View Report |
Officers. Officer name: Michael Terence Baker. |
2011-11-17 |
View Report |
Officers. Officer name: Michael Baker. |
2011-10-25 |
View Report |
Officers. Officer name: Mr Ian Jonathan Shaw. |
2011-10-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-10-13 |
View Report |
Incorporation. Incorporation company. |
2011-10-13 |
View Report |