SPREADBET MAGAZINE LIMITED

RESOLVE PARTNERS LIMITED RESOLVE PARTNERS LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.06455103
CategoryPrivate Limited Company
Incorporated17 Dec 2007
Age16 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution04 Aug 2018
Years5 years, 10 months, 4 days

SUMMARY

SPREADBET MAGAZINE LIMITED is an dissolved private limited company with number 06455103. It was incorporated 16 years, 5 months, 22 days ago, on 17 December 2007 and it was dissolved 5 years, 10 months, 4 days ago, on 04 August 2018. The company address is RESOLVE PARTNERS LIMITED RESOLVE PARTNERS LIMITED, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

New address: 22 York Buildings John Adam Street London WC2N 6JU

Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

Change date: 2017-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

Old address: Unit 2 the Io Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ

New address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Richard Stephen Jennings

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Douglas

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denham Hervey Newall Eke

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2014

Action Date: 12 May 2014

Category: Address

Type: AD01

Old address: 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH

Change date: 2014-05-12

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2014

Action Date: 06 May 2014

Category: Capital

Type: SH06

Date: 2014-05-06

Capital : 200 GBP

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2014

Action Date: 06 May 2014

Category: Capital

Type: SH06

Capital : 201 GBP

Date: 2014-05-06

Documents

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2014

Action Date: 10 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-10

Capital : 201 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2012-08-10

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spread your options LIMITED\certificate issued on 17/01/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-17

Officer name: Stephen Douglas

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Richard Stephen Jennings

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hnbm investment consulting LTD\certificate issued on 20/09/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from juniper house, northgate lane linton leeds LS22 4HS

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen douglas

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed richard stephen jennings

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED SERVE EUROPE LTD

1 CRICKETERS MEWS,LONDON,SW18 2HB

Number:11510939
Status:ACTIVE
Category:Private Limited Company

ALPHA MINERVA CONSULTANCY LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:07978806
Status:ACTIVE
Category:Private Limited Company

BUILD FORCE (CHESTER) LIMITED

8 COLLINSON COURT,FRODSHAM,WA6 6PN

Number:08033070
Status:ACTIVE
Category:Private Limited Company

FINIZO LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11297643
Status:ACTIVE
Category:Private Limited Company

GLOBAL (SHENZHEN) LIMITED

MHL4050AU RM B 1/F,GRANGETOWN,CF11 7AW

Number:05053961
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER DISCLOSURE SERVICES LIMITED

76 ROLLESBROOK GARDENS,HAMPSHIRE,SO15 5WB

Number:04726730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source