- Company Overview for RECYCLE BOOKS LIMITED (06559417)
- Filing history for RECYCLE BOOKS LIMITED (06559417)
- People for RECYCLE BOOKS LIMITED (06559417)
- Charges for RECYCLE BOOKS LIMITED (06559417)
- More for RECYCLE BOOKS LIMITED (06559417)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
26 Apr 2014 | TM01 | Termination of appointment of Elisabeth Bleetman as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AP01 | Appointment of Mr Paul Mark De Meo as a director | |
18 Sep 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 25 October 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from Unit 2 Woodley Park Estate 59-69 Reading Road Woodley Berkshire RG5 3AW England on 22 October 2012 | |
07 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Elisabeth Bleetman on 1 November 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 August 2010 | |
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Elisabeth Bleetman on 8 April 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
13 Nov 2008 | 288b | Appointment terminated director westco directors LTD | |
04 Nov 2008 | 288a | Director appointed elisabeth bleetman |