- Company Overview for RECYCLED 4 YOU LTD (04068625)
- Filing history for RECYCLED 4 YOU LTD (04068625)
- People for RECYCLED 4 YOU LTD (04068625)
- More for RECYCLED 4 YOU LTD (04068625)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AR01 |
Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
20 May 2010 | TM01 | Termination of appointment of Peter Willingale as a director | |
20 May 2010 | TM01 | Termination of appointment of Damien Hayes as a director | |
20 May 2010 | AD01 | Registered office address changed from Connect House High Street Crowborough East Sussex TN6 2QA on 20 May 2010 | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Sep 2009 | 363a | Return made up to 08/09/09; full list of members | |
16 Jul 2009 | 288a | Secretary appointed anthony wright | |
01 Jul 2009 | 288b | Appointment Terminated Secretary lorna smith | |
26 Jun 2009 | 288c | Director's Change of Particulars / damien hayes / 08/05/2009 / HouseName/Number was: 48, now: apartment 3 kingswood place; Street was: hastings road, now: kingswood road; Post Town was: pembury, now: tunbridge wells; Post Code was: TN2 4JP, now: TN2 4UJ | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Mar 2009 | 288c | Director's Change of Particulars / peter willingale / 02/03/2009 / HouseName/Number was: , now: linwood; Street was: southview, now: beacon road; Area was: southview road, now: ; Post Code was: TN6 1HN, now: TN6 1UD | |
14 Oct 2008 | 363a | Return made up to 08/09/08; full list of members | |
02 Apr 2008 | 288c | Director's Change of Particulars / damien hayes / 25/03/2008 / HouseName/Number was: , now: 48; Street was: flat 8, now: hastings road; Area was: 19-21 upper grosvenor road, now: ; Post Town was: tunbridge wells, now: pembury; Post Code was: TN1 2DU, now: TN2 4JP | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 Dec 2007 | 363s | Return made up to 08/09/07; no change of members | |
01 Nov 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/10/06 | |
25 Sep 2006 | 363a | Return made up to 08/09/06; full list of members | |
26 Jul 2006 | 288a | New director appointed | |
26 Jul 2006 | 288a | New director appointed | |
11 May 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
14 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2003 |