Advanced company searchLink opens in new window

RECOMBU LIMITED

Company number 08136574

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)
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
  • GBP 131.51
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
  • GBP 1,320.50
17 Apr 2015 SH02 Sub-division of shares on 26 March 2015
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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