- Company Overview for RECANATIVILLE LTD. (05981617)
- Filing history for RECANATIVILLE LTD. (05981617)
- People for RECANATIVILLE LTD. (05981617)
- More for RECANATIVILLE LTD. (05981617)
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 |