About

Registered Number: 06025414
Date of Incorporation: 12/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 127 Fencepiece Road, Ilford, IG6 2LD,

 

Having been setup in 2006, Resolve Immigration Consultancy Ltd has its registered office in Ilford. We don't know the number of employees at Resolve Immigration Consultancy Ltd. The current directors of this company are listed as Boateng, Elsie Jennifer, Boateng, Richard Jacob Lartey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOATENG, Elsie Jennifer 12 December 2006 - 1
BOATENG, Richard Jacob Lartey 13 November 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
PSC04 - N/A 25 June 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 24 June 2020
PSC04 - N/A 24 June 2020
PSC04 - N/A 24 June 2020
CH01 - Change of particulars for director 24 June 2020
CH01 - Change of particulars for director 24 June 2020
CS01 - N/A 20 December 2019
DISS40 - Notice of striking-off action discontinued 18 December 2019
AA - Annual Accounts 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 September 2018
DISS40 - Notice of striking-off action discontinued 27 March 2018
CS01 - N/A 26 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 21 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
CS01 - N/A 19 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH03 - Change of particulars for secretary 28 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 06 November 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 April 2009
353 - Register of members 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
CERTNM - Change of name certificate 31 May 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.