Advanced company searchLink opens in new window

RECURSIVITY LIMITED

Company number 05385433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10
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
  • GBP 10
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