RJ REC2REC LIMITED
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
14/01/2214 January 2022 | Appointment of Mr Alexandru Grigorescu as a director on 2021-09-01 |
14/01/2214 January 2022 | Termination of appointment of Ricky Makanji as a director on 2021-09-01 |
14/01/2214 January 2022 | Micro company accounts made up to 2020-12-31 |
14/01/2214 January 2022 | Cessation of Ricky Makanji as a person with significant control on 2021-09-01 |
14/01/2214 January 2022 | Registered office address changed from Unit 5, 3a South House Bond Avenue Bletchley Milton Keynes Bucks MK1 1SW England to 53 Carron Street Stoke-on-Trent ST4 3DT on 2022-01-14 |
14/01/2214 January 2022 | Notification of Alexandru Grigorescu as a person with significant control on 2021-09-01 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Confirmation statement made on 2020-12-19 with no updates |
25/05/2125 May 2021 | DISS40 (DISS40(SOAD)) |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/04/2120 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JASON LIVINGS |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RICKY MAKANJI / 28/05/2020 |
11/06/2011 June 2020 | CESSATION OF JASON MICHAEL LIVINGS AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL LIVINGS / 03/01/2018 |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LIVINGS / 03/01/2018 |
20/12/1720 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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