RESOPLAN LIMITED

Archway House Archway House, Surbiton, KT6 5PT, Surrey, United Kingdom
StatusDISSOLVED
Company No.07476854
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 17 days

SUMMARY

RESOPLAN LIMITED is an dissolved private limited company with number 07476854. It was incorporated 13 years, 5 months, 26 days ago, on 22 December 2010 and it was dissolved 2 years, 17 days ago, on 31 May 2022. The company address is Archway House Archway House, Surbiton, KT6 5PT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Kevin Jones

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Kevin Jones

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Kevin Jones

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 07476854 LIMITED\certificate issued on 22/06/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Old address: 43 Ditton Reach Thames Ditton Surrey KT7 0XB

Change date: 2016-06-22

New address: Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: 18 Glan Aber Park Chester CH4 8LF United Kingdom

New address: 43 Ditton Reach Thames Ditton Surrey KT7 0XB

Change date: 2016-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Administrative restoration company

Date: 04 Feb 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artiz\certificate issued on 04/02/16

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Old address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom

Change date: 2012-07-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Jones

Change date: 2011-11-23

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2011

Action Date: 20 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-20

Old address: Aacs 1st Floor Office 8-10 Stamford Hill London N16 6XZ England

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Jones

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03883945
Status:ACTIVE
Category:Private Limited Company

EIGHT BARONS COURT LIMITED

8 BARONS COURT ROAD,,W14 9DT

Number:03494173
Status:ACTIVE
Category:Private Limited Company

FRENDSPEN LTD

121 EAST STREET,BRISTOL,BS3 4ER

Number:05154798
Status:ACTIVE
Category:Private Limited Company

GP FEDERATION SUPPORT UNIT NORTHERN C.I.C.

BALLYCLARE HEALTH CENTRE,BALLYCLARE,BT39 9HL

Number:NI645104
Status:ACTIVE
Category:Community Interest Company

NA PETROLEUM LIMITED

294 MERTON ROAD,LONDON,SW18 5JW

Number:09215049
Status:ACTIVE
Category:Private Limited Company

SMARVENTIS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11376883
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