GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: Suite 195 Warwick Building 366 Queenstown Road London SW8 4PL. Previous address: 61 Warwick Square London SW1V 2AL
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd August 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th November 2015. New Address: 61 Warwick Square London SW1V 2AL. Previous address: 61 Warwick Square London SW1V 2AL England
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
1st August 2015 - the day secretary's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th November 2015. New Address: 61 Warwick Square London SW1V 2AL. Previous address: 59 Moreton Street London SW1V 2NY England
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st October 2015. New Address: 59 Moreton Street London SW1V 2NY. Previous address: 52 Grosvenor Gardens London SW1W 0AU England
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th May 2015. New Address: 52 Grosvenor Gardens London SW1W 0AU. Previous address: First Floor, 59 Moreton Street London SW1V 2NY England
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th September 2014: 3.00 GBP
capital
|
|
AD01 |
Address change date: 15th September 2014. New Address: 61 Warwick Square London SW1V 2AL. Previous address: First Floor, 59 Moreton Street London SW1V 2NY
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th September 2014. New Address: 61 Warwick Square London SW1V 2AL. Previous address: 14 Whitcher Close London SE14 6HS United Kingdom
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 6th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd August 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 94a Meeting House Lane London SE15 2TT United Kingdom on 17th December 2012
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed resincom cleaning services LTDcertificate issued on 16/08/12
filed on: 16th, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th August 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, August 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|