- Company Overview for RECALL GQ LIMITED (02457556)
- Filing history for RECALL GQ LIMITED (02457556)
- People for RECALL GQ LIMITED (02457556)
- Charges for RECALL GQ LIMITED (02457556)
- Insolvency for RECALL GQ LIMITED (02457556)
- Registers for RECALL GQ LIMITED (02457556)
- More for RECALL GQ LIMITED (02457556)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2020 | |
07 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2019 | |
25 Oct 2018 | AD01 | Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on 25 October 2018 | |
25 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2018 | LIQ01 | Declaration of solvency | |
27 Sep 2018 | SH20 | Statement by Directors | |
27 Sep 2018 | SH19 |
Statement of capital on 27 September 2018
|
|
27 Sep 2018 | CAP-SS | Solvency Statement dated 26/09/18 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | CH01 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 | |
28 Aug 2018 | PSC05 | Change of details for Recall Limited as a person with significant control on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 | |
04 Apr 2018 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
10 Feb 2017 | AD03 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR | |
10 Feb 2017 | AD02 | Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Dec 2016 | AUD | Auditor's resignation | |
04 Dec 2016 | AUD | Auditor's resignation | |
22 Nov 2016 | AUD | Auditor's resignation |