General information

Name:

Resiflex Ltd

Office Address:

08790713: Companies House Default Address CF14 8LH Cardiff

Number: 08790713

Incorporation date: 2013-11-26

Dissolution date: 2022-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 08790713: Companies House Default Address, Cardiff CF14 8LH Resiflex Limited was a Private Limited Company and issued a 08790713 registration number. It appeared on Tuesday 26th November 2013. Resiflex Limited had been in the United Kingdom for at least 9 years.

Unamarie C. and Ann P. were registered as the enterprise's directors and were managing the firm for 9 years.

Una C. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gatal Secretarial Services Limited

Role: Corporate Secretary

Appointed: 01 January 2019

Address: Foley Street, Dublin 1, Dublin, Ireland

Latest update: 2 October 2023

Unamarie C.

Role: Director

Appointed: 26 November 2013

Latest update: 2 October 2023

Ann P.

Role: Director

Appointed: 26 November 2013

Latest update: 2 October 2023

People with significant control

Una C.
Notified on 8 June 2022
Nature of control:
over 3/4 of shares
Resiflex Limited (Irish Registered Parent Co)
Address: 65 Mountjoy Square, Dublin 1, Ireland
Legal authority Irish Law
Legal form Limited Company
Country registered Ireland
Place registered Irish Companies Registration Office
Registration number 534606
Notified on 6 April 2016
Ceased on 8 June 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 03 December 2022
Confirmation statement last made up date 19 November 2021
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 2013-11-26
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 March 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 August 2016
Annual Accounts 14 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 14 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age