Advanced company searchLink opens in new window

RECANATIVILLE LTD.

Company number 05981617

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AP01 Appointment of Mr. Ricardo Izelaar as a director
15 Jun 2010 TM01 Termination of appointment of Eric Jager as a director
15 Jun 2010 AD01 Registered office address changed from Flat 5 Downham Court Long Lodge Drive Walton on Thames Surrey KT12 3BZ on 15 June 2010
10 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Aug 2009 363a Return made up to 18/08/09; full list of members
04 Aug 2009 AA Accounts made up to 31 October 2008
20 Jul 2009 288a Director appointed eric ronald jager
18 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2009 288b Appointment Terminated Director christiaan jager
17 Jul 2009 363a Return made up to 30/10/08; full list of members
17 Jul 2009 288b Appointment Terminated Secretary jura secretarial services LTD.
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2008 288a Director appointed christiaan alexander jager
04 Sep 2008 288b Appointment Terminated Director eric jager
01 Aug 2008 AA Accounts made up to 31 October 2007
03 Apr 2008 363a Return made up to 30/10/07; full list of members
11 Dec 2007 287 Registered office changed on 11/12/07 from: 17 tartane lane dymchurch kent TN29 0LJ
09 Jul 2007 288b Director resigned
09 Jul 2007 288a New director appointed
30 Oct 2006 NEWINC Incorporation