RESILIENTI LIMITED

05973934
BROOK COTTAGE 15 THE SMOOTING TEALBY MARKET RASEN LN8 3XZ

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
17 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2022 accounts Annual Accounts 4 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2019 accounts Annual Accounts 6 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
29 May 2015 accounts Annual Accounts 4 Buy now
04 Nov 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
19 Nov 2013 accounts Annual Accounts 4 Buy now
05 Nov 2013 officers Appointment of director (Mrs Kerrie Ann Whiteley) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (John Whiteley) 1 Buy now
05 Nov 2013 officers Termination of appointment of director (James Whiteley) 1 Buy now
13 Jun 2013 officers Appointment of director (Mr John Whiteley) 2 Buy now
24 May 2013 accounts Annual Accounts 3 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
25 May 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
19 May 2011 accounts Annual Accounts 4 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
25 Nov 2010 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
16 Sep 2010 officers Appointment of director (Mr James Whiteley) 2 Buy now
16 Sep 2010 officers Termination of appointment of director (Ronny Olsen) 1 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
12 Nov 2009 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
03 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from tower house lucy tower street lincoln LN1 1XW united kingdom 1 Buy now
01 Jul 2009 accounts Annual Accounts 3 Buy now
22 Dec 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from lloyd's building 12 leadenhall street london EC3V 1LP 1 Buy now
12 Aug 2008 accounts Annual Accounts 4 Buy now
16 Jun 2008 accounts Accounting reference date shortened from 31/10/2007 to 31/08/2007 1 Buy now
12 Mar 2008 annual-return Return made up to 20/10/07; full list of members 3 Buy now
29 Feb 2008 officers Appointment terminated director jason vincent 1 Buy now
29 Feb 2008 officers Director appointed ronny olsen 2 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: street chartered accountants tower house lucy tower street lincoln LN1 1XW 1 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 officers New secretary appointed 2 Buy now
26 Oct 2006 officers Secretary resigned 1 Buy now
26 Oct 2006 officers Director resigned 1 Buy now
20 Oct 2006 incorporation Incorporation Company 6 Buy now