RECORE LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/12/1817 December 2018 CESSATION OF JONATHAN CHARLES FENNELL EVANS AS A PSC

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR GERALD FRANCIS RITCHIE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 210A LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB ENGLAND

View Document

09/06/159 June 2015 COMPANY NAME CHANGED MONOCAPITAL LIMITED CERTIFICATE ISSUED ON 09/06/15

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 85 ENNERDALE ROAD KEW RICHMOND TW9 2DN

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/05/148 May 2014 COMPANY NAME CHANGED EGERIA REAL ESTATE LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED JONATHAN CHARLES FENNELL EVANS

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/12/1112 December 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