- Company Overview for RECURSIVITY LIMITED (05385433)
- Filing history for RECURSIVITY LIMITED (05385433)
- People for RECURSIVITY LIMITED (05385433)
- More for RECURSIVITY LIMITED (05385433)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
22 May 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Wille Alpo Mikael Faler on 10 April 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH04 | Secretary's details changed for N L Secretaries Ltd on 10 April 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Wille Alpo Mikael Faler on 15 October 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from Apartment 2 12 South Central 9 Steedman Street London SE17 3AF on 25 October 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 May 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Wille Alpo Mikael Faler on 7 March 2010 | |
30 Mar 2010 | CH04 | Secretary's details changed for N L Secretaries Ltd on 7 March 2010 | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
20 Nov 2008 | CERTNM | Company name changed infonatural LIMITED\certificate issued on 25/11/08 | |
19 Jun 2008 | 363a | Return made up to 08/03/08; full list of members |