|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
13 May 2019
|
13 May 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Mar 2019
|
04 Mar 2019
Removal of liquidator by court order
|
|
|
04 Mar 2019
|
04 Mar 2019
Appointment of a voluntary liquidator
|
|
|
27 Feb 2019
|
27 Feb 2019
Liquidators' statement of receipts and payments to 18 January 2019
|
|
|
23 Feb 2018
|
23 Feb 2018
Liquidators' statement of receipts and payments to 18 January 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from 59-65 Worship Street London EC2A 2DU to 48 Warwick Street London W1B 5NL on 1 February 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Appointment of a voluntary liquidator
|
|
|
31 Jan 2017
|
31 Jan 2017
Resolutions
|
|
|
31 Jan 2017
|
31 Jan 2017
Statement of affairs with form 4.19
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
17 Dec 2015
|
17 Dec 2015
Director's details changed for Miss Joanne Elizabeth Vidler on 4 November 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Termination of appointment of James Richard Shepherd Whewell as a director on 3 November 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Termination of appointment of Edward Dolman as a director on 3 November 2015
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Mr James Richard Shepherd Whewell on 10 January 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Mr Edward Dolman on 10 January 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Registered office address changed from Platform 2 54 Hollywell Lane London EC2A 3PQ on 8 January 2014
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 19 November 2013 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Registered office address changed from C/O Secret Productions United House Office 4.16 North Road London Greater London N7 9DP on 29 August 2013
|