RECOVERY 4 U LTD
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Cessation of Nana Boadu Agyekum as a person with significant control on 2022-11-13 |
26/10/2426 October 2024 | Registered office address changed from 27 Heathlyn Close Grays RM16 4DE England to 43B St. Charles Square London W10 6EN on 2024-10-26 |
10/05/2410 May 2024 | Appointment of Mr Colin Smith as a director on 2019-04-14 |
10/05/2410 May 2024 | Termination of appointment of Nana Boadu Agyekum as a director on 2019-04-13 |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
08/12/238 December 2023 | Voluntary strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
15/11/2315 November 2023 | Application to strike the company off the register |
22/10/2322 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
21/08/2321 August 2023 | Micro company accounts made up to 2022-09-30 |
05/07/235 July 2023 | Registered office address changed from 1-3 Quazi & Sons Accountants Ltd Jewel Road London E17 4QX England to 27 Heathlyn Close Grays RM16 4DE on 2023-07-05 |
05/07/235 July 2023 | Registered office address changed from 27 Heathlyn Close Grays RM16 4DE England to 27 Heathlyn Close Grays RM16 4DE on 2023-07-05 |
12/02/2312 February 2023 | Termination of appointment of Paul Agyekum as a secretary on 2017-01-10 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
07/10/227 October 2022 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/10/219 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/07/2129 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
22/07/2122 July 2021 | Registered office address changed from 86 Nelson Street London E6 2QA to 1-3 Quazi & Sons Accountants Ltd Jewel Road London E17 4QX on 2021-07-22 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/07/1824 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/05/1631 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
20/10/1520 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/09/1425 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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