- Company Overview for BUSINESS RECOVERIES LIMITED (06058241)
- Filing history for BUSINESS RECOVERIES LIMITED (06058241)
- People for BUSINESS RECOVERIES LIMITED (06058241)
- More for BUSINESS RECOVERIES LIMITED (06058241)
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) |
---|---|---|---|
24 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
17 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
12 Oct 2021 | TM01 | Termination of appointment of Laura Margaret Francis-Smith as a director on 1 October 2021 | |
12 Oct 2021 | PSC07 | Cessation of Laura Margaret Francis-Smith as a person with significant control on 1 October 2021 | |
06 Oct 2021 | CERTNM |
Company name changed praesto partners LIMITED\certificate issued on 06/10/21
|
|
10 Apr 2021 | AA | Micro company accounts made up to 5 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mrs Laura Margaret Francis-Smith on 18 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mrs Laura Margaret Francis-Smith as a person with significant control on 18 November 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD England to 27 Old Gloucester Street London WC1N 3AX on 18 June 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
13 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Colin Patrick Francis-Smith on 19 July 2019 | |
10 Jun 2019 | PSC04 | Change of details for Mr Colin Patrick Francis-Smith as a person with significant control on 10 June 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
25 Apr 2018 | AA01 | Current accounting period extended from 31 December 2018 to 5 April 2019 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
10 Jan 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD on 10 January 2018 | |
31 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Feb 2017 | TM02 | Termination of appointment of a Roden Ltd as a secretary on 1 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates |