|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2023
|
17 Mar 2023
Application to strike the company off the register
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Previous accounting period extended from 31 December 2021 to 31 March 2022
|
|
|
23 May 2022
|
23 May 2022
Cessation of Resourcing Capital Ventures Limited as a person with significant control on 18 March 2022
|
|
|
23 May 2022
|
23 May 2022
Change of details for Kevin Edward Leeds Limited as a person with significant control on 18 March 2022
|
|
|
23 May 2022
|
23 May 2022
Termination of appointment of Graham John Anthony Dolan as a secretary on 18 March 2022
|
|
|
23 May 2022
|
23 May 2022
Termination of appointment of Angus James Mcdowell as a director on 18 March 2022
|
|
|
23 May 2022
|
23 May 2022
Termination of appointment of Abid Hamid as a director on 18 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to Unit 1 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 30 March 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 60 Grosvenor Street London W1K 3HZ on 2 February 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Previous accounting period shortened from 31 January 2022 to 31 December 2021
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 28 January 2021 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Statement of capital following an allotment of shares on 18 December 2020
|
|
|
07 Jan 2021
|
07 Jan 2021
Resolutions
|
|
|
07 Jan 2021
|
07 Jan 2021
Memorandum and Articles of Association
|
|
|
07 Jan 2021
|
07 Jan 2021
Change of share class name or designation
|
|
|
22 Dec 2020
|
22 Dec 2020
Appointment of Mr Kevin Phillip Fasting as a director on 18 December 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Appointment of Mr Stuart Brown as a director on 18 December 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Change of details for Resourcing Capital Ventures Limited as a person with significant control on 18 December 2020
|