RECORK LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Director's details changed for Mrs Clare Elizabeth Scully on 2025-02-11 |
| 11/02/2511 February 2025 | Registered office address changed from Unit 4 Five Chimneys Business Park Curtains Hill Hadlow Down TN22 4DU England to Henwood House Henwood Ashford Kent TN24 8DH on 2025-02-11 |
| 11/02/2511 February 2025 | Director's details changed for Mr James Matthew Scully on 2025-02-11 |
| 27/01/2527 January 2025 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
| 31/05/2431 May 2024 | Change of details for Quadrant Modular Holdings Limited as a person with significant control on 2024-04-09 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
| 04/04/244 April 2024 | Director's details changed for Mrs Clare Elizabeth Scully on 2024-04-04 |
| 04/04/244 April 2024 | Director's details changed for Mr James Matthew Scully on 2024-04-04 |
| 12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 23/12/2323 December 2023 | Registered office address changed from Unit 18; Access 4:20 Bellingham Way Larkfield Aylesford ME20 7HP England to Unit 4 Five Chimneys Business Park Curtains Hill Hadlow Down TN22 4DU on 2023-12-23 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 03/10/223 October 2022 | Director's details changed for Mrs Clare Elizabeth Scully on 2022-10-01 |
| 03/10/223 October 2022 | Change of details for Quadrant Modular Holdings Limited as a person with significant control on 2022-10-01 |
| 03/10/223 October 2022 | Director's details changed for Mr James Matthew Scully on 2022-10-01 |
| 29/09/2229 September 2022 | Registered office address changed from Unit 3D Priory Park Quarry Wood Aylesford Kent ME20 7PP England to Unit 18; Access 4:20 Bellingham Way Larkfield Aylesford ME20 7HP on 2022-09-29 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
More Company Information
Recently Viewed
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