Advanced company searchLink opens in new window

RECOVERY IN MOTION LIMITED

Company number 07788171

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2014 DS01 Application to strike the company off the register
03 Mar 2014 AP01 Appointment of Mr Imran Ali as a director
03 Mar 2014 TM01 Termination of appointment of Suhel Gous as a director
21 Jan 2014 CH01 Director's details changed for Mr Suhel Uddin Gous on 21 January 2014
27 Dec 2013 CH01 Director's details changed for Mr Suhel Uddin Gous on 27 December 2013
26 Nov 2013 TM01 Termination of appointment of Syed Abbas as a director
05 Nov 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
04 Oct 2013 CH01 Director's details changed for Mr Suhel Uddin Gous on 1 October 2013
04 Sep 2013 AP01 Appointment of Mr Syed Qamar Abbas as a director
04 Sep 2013 TM01 Termination of appointment of Sher Afzal as a director
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 TM01 Termination of appointment of Haroon Fiaz as a director
27 Mar 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
18 Mar 2013 AP01 Appointment of Mr Suhel Uddin Gous as a director
04 Mar 2013 AD01 Registered office address changed from 20 Barrington Road Altrincham Cheshire WA14 1HB United Kingdom on 4 March 2013
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
06 Sep 2012 AP01 Appointment of Mr Sher Afzal as a director
19 Jan 2012 TM01 Termination of appointment of Rizwan Zeb as a director
30 Nov 2011 AD01 Registered office address changed from 34 Nell Lane Chorlton Manchester M21 7SN United Kingdom on 30 November 2011
01 Nov 2011 AP01 Appointment of Mr Haroon Fiaz as a director
01 Nov 2011 AP01 Appointment of Mr Rizwan Zeb as a director
03 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director