RESOLVE ARCHITECTS LTD
Status | DISSOLVED |
Company No. | 09645623 |
Category | Private Limited Company |
Incorporated | 18 Jun 2015 |
Age | 8 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 3 months, 14 days |
SUMMARY
RESOLVE ARCHITECTS LTD is an dissolved private limited company with number 09645623. It was incorporated 8 years, 10 months, 10 days ago, on 18 June 2015 and it was dissolved 4 years, 3 months, 14 days ago, on 14 January 2020. The company address is Allen House Allen House, Sutton, SM1 4LA, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Peter Kevin Packham
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-01
Psc name: Mr Peter Kevin Packham
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Kevin Packham
Change date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
New address: Allen House 1 Westmead Road Sutton SM1 4LA
Change date: 2017-05-03
Old address: 1 Boundary Road Woking Surrey GU21 5BX England
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Kevin Packham
Change date: 2017-02-01
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-14
Officer name: Peter Kevin Packham
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Old address: 185 Mitcham Lane Streatham London SW16 6PN
Change date: 2016-02-03
New address: 1 Boundary Road Woking Surrey GU21 5BX
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Capital allotment shares
Date: 02 Dec 2015
Action Date: 06 Nov 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: 185 Mitcham Lane Streatham London SW16 6PN
Change date: 2015-11-18
Old address: 39 Colston Avenue Carshalton SM5 2PW United Kingdom
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-06
Officer name: Peter Kevin Packham
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-18
Officer name: Peter Valaitis
Documents
Some Companies
7 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 05418733 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 09838341 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 07129191 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRINKBURN,DARLINGTON,DL3 9LA
Number: | 08389993 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MAIDS CLOSE,BIDDENDEN,TN27 8HS
Number: | OC424523 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11256441 |
Status: | ACTIVE |
Category: | Private Limited Company |