Dunmow
Essex
CM6 2DT
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Graham John Taffs 50.00% Ordinary |
---|---|
500 at £1 | Jacqueline Taffs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,573 |
Cash | £35,551 |
Current Liabilities | £34,296 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (10 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (8 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (8 pages) |
19 October 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages) |
19 October 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages) |
19 April 2016 | Registered office address changed from The Barn House Duton Hill Dunmow Essex CM6 2DT to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from The Barn House Duton Hill Dunmow Essex CM6 2DT to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 19 April 2016 (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Declaration of solvency (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 August 2015 | Director's details changed for Mr Graham John Taffs on 1 September 2014 (2 pages) |
9 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Director's details changed for Mr Graham John Taffs on 1 September 2014 (2 pages) |
9 August 2015 | Director's details changed for Mr Graham John Taffs on 1 September 2014 (2 pages) |
9 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 June 2013 | Registered office address changed from 11 Lukins Drive Dunmow Essex CM6 1XQ Uk on 30 June 2013 (1 page) |
30 June 2013 | Registered office address changed from 11 Lukins Drive Dunmow Essex CM6 1XQ Uk on 30 June 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 30 July 2010
|
26 January 2011 | Statement of capital following an allotment of shares on 30 July 2010
|
14 September 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 September 2010 (2 pages) |
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|