- Company Overview for RECOMBU LIMITED (08136574)
- Filing history for RECOMBU LIMITED (08136574)
- People for RECOMBU LIMITED (08136574)
- Registers for RECOMBU LIMITED (08136574)
- More for RECOMBU LIMITED (08136574)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from Unit 8 the Fairground Weyhill Andover Hampshire SP11 0QN to Aldwych House Winchester Street Andover Hampshire SP10 2EA on 10 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | AD03 | Register(s) moved to registered inspection location Number 1 London Road Southampton Hampshire SO15 2AE | |
18 Oct 2016 | AD02 | Register inspection address has been changed to Number 1 London Road Southampton Hampshire SO15 2AE | |
25 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
10 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
17 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
17 Apr 2015 | SH02 | Sub-division of shares on 26 March 2015 | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | AP01 | Appointment of Mark James White as a director on 31 March 2015 | |
17 Apr 2015 | AP01 | Appointment of James David Breckenridge as a director on 31 March 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Jamie Peter Warwick Harwood on 31 March 2015 | |
08 Apr 2015 | CH03 | Secretary's details changed for Catherine Lianne Harwood on 31 March 2015 | |
30 Mar 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 |