RCLM LLP

Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU
StatusLIQUIDATION
Company No.OC308973
CategoryLimited Liability Partnership
Incorporated13 Aug 2004
Age19 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

RCLM LLP is an liquidation limited liability partnership with number OC308973. It was incorporated 19 years, 9 months, 2 days ago, on 13 August 2004. The company address is Resolve Advisory Limited Resolve Advisory Limited, London, WC2N 6JU.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 09 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Sep 2023

Action Date: 04 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: LLAD01

Change date: 2022-08-02

Old address: C/O Clintons 55 Drury Lane Covent Lane London WC2B 5RZ

New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Documents

View document PDF

Liquidation voluntary determination

Date: 25 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Mar 2022

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Angus Lloyd Carlill

Change date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-25

Officer name: Mr Angus Lloyd Carlill

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type dormant

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 no updates

Date: 17 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rclm Services Limited

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-14

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 23 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rclm Services Limited

Change date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2013

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-14

Officer name: Angus Lloyd Carlill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Angus Lloyd Carlill

Change date: 2012-09-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Aug 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: N&Mr Llp

Change date: 2009-10-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Aug 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Coralbond Limited

Change date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-13

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Coralbond Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/08/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/08/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/08/06

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/08/05

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY SERVICES LIMITED

129 CHANCTONBURY WAY,,N12 7AE

Number:01547756
Status:LIQUIDATION
Category:Private Limited Company

CEDAR GRANGE FREEHOLD LIMITED

FLAT 8 CEDAR GRANGE,NORTHWOOD,HA6 2SU

Number:06367818
Status:ACTIVE
Category:Private Limited Company

CHARLIE FLEMING ASSOCIATES LIMITED

5 SALTPANS,DUNFERMLINE,KY11 3EB

Number:SC477555
Status:ACTIVE
Category:Private Limited Company

JONATHAN COLE PHOTOGRAPHY LTD

67 OTTWAYS LANE,ASHTEAD,KT21 2PS

Number:08046005
Status:ACTIVE
Category:Private Limited Company

MGI FUTURE LIMITED

1 WHITETHORN CLOSE,ROYAL WOOTTON BASSETT,SN4 7HS

Number:09901567
Status:ACTIVE
Category:Private Limited Company

NAYYAR RAFIQUE LIMITED

33 BOLEYN COURT,BUCKHURST HILL,IG9 5UF

Number:11233106
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