- Company Overview for RECYCLESURE UNDERWRITING LIMITED (06693956)
- Filing history for RECYCLESURE UNDERWRITING LIMITED (06693956)
- People for RECYCLESURE UNDERWRITING LIMITED (06693956)
- More for RECYCLESURE UNDERWRITING LIMITED (06693956)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
31 Aug 2018 | CH03 | Secretary's details changed for Mr John Norman on 31 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr John Benjamin Norman on 31 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 5th Floor, 35 Great St. Helen's London EC3A 6HB to 50 Cranley Road Hersham Walton on Thames KT12 5BS on 31 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
01 Apr 2016 | AA01 | Current accounting period extended from 30 March 2016 to 29 September 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of John Anthony Fyfe as a director on 31 December 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
28 May 2015 | AD01 | Registered office address changed from 34 Hanger Hill Weybridge Surrey KT13 9YD to 5th Floor, 35 Great St. Helen's London EC3A 6HB on 28 May 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|