RESLON LTD
Status | DISSOLVED |
Company No. | 09534296 |
Category | Private Limited Company |
Incorporated | 09 Apr 2015 |
Age | 9 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 25 days |
SUMMARY
RESLON LTD is an dissolved private limited company with number 09534296. It was incorporated 9 years, 1 month, 26 days ago, on 09 April 2015 and it was dissolved 3 years, 6 months, 25 days ago, on 10 November 2020. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St. Annes FY8 5FT
Old address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ England
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
New address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ
Change date: 2019-10-31
Old address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Michael Mackenzie-Harvey
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 09 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Simon Kyriacou
Change date: 2018-03-01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
New address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB
Change date: 2017-07-10
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Resolution
Date: 06 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Some Companies
205 FALCON WORKS,LONDON,E3 4RT
Number: | 09623104 |
Status: | ACTIVE |
Category: | Private Limited Company |
BHW PROPERTY SOLUTIONS LIMITED
38 HARBOROUGH ROAD,RUSHDEN,NN10 0LP
Number: | 11824388 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALYST COMMUNICATIONS INTERNATIONAL LIMITED
2 CRISPIN WAY,BUCKINGHAMSHIRE,SL2 3UE
Number: | 02920256 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 TURNERS HILL,WALTHAM CROSS,EN8 9DE
Number: | 07552670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARDEN SOCIETY ALLINGTON LANE,EASTLEIGH,SO50 7DE
Number: | 10321099 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GLAISNOCK ROAD,CUMNOCK,KA18 3AQ
Number: | SC500985 |
Status: | ACTIVE |
Category: | Private Limited Company |