RECLAIM2LET LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1813 December 2018 APPLICATION FOR STRIKING-OFF

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/08/1628 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/05/1622 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/14

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 21 VICKERS ROAD 21 VICKERS ROAD ERITH ERITH KENT DA8 1PH UNITED KINGDOM

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 4A LUFFMAN ROAD LUFFMAN ROAD LONDON SE12 9SX ENGLAND

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SYLVANUS FINDLAY / 22/03/2015

View Document

01/12/141 December 2014 Annual accounts for year ending 01 Dec 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM UNIT 6 BLACKHEATH BUSINESS CENTRE 78B BLACKHEATH HILL BLACKHEATH LONDON SE10 8BA

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/01/1316 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SYLVANUS FINDLAY / 15/01/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 23 WALKYNS CROFT FAIRBANK ROAD LONDON SE15 2BZ ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company