ROW2RECOVERY FOUNDATION

Company Documents

DateDescription
10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 14/04/16 NO MEMBER LIST

View Document

15/11/1515 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 14/04/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 14/04/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARY DORAISAMY / 15/01/2013

View Document

17/04/1317 April 2013 14/04/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED PATRICK GUY NICOLL

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED ANNABEL SUVA NICOLL

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED SIMON CONWAY

View Document

22/01/1322 January 2013 SECRETARY APPOINTED PAUL MARY DORAISAMY

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK DE PELET

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LEE

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROY PETERS

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE / 08/06/2012

View Document

14/06/1214 June 2012 12/05/12

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEE / 08/06/2012

View Document

07/06/117 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/117 June 2011 ARTICLES OF ASSOCIATION

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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