Advanced company searchLink opens in new window

RECYCLE 4 MONEY LIMITED

Company number 08165079

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2017 DS01 Application to strike the company off the register
28 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
03 Aug 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Unit G4 Galman's End Farm Manor Road Abridge Romford RM4 1NA on 3 August 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 2
01 Feb 2017 CH01 Director's details changed for Mr Marek Lewonowski on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Darren Collins on 1 February 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
27 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
02 May 2014 AA Accounts for a dormant company made up to 31 August 2013
23 Oct 2013 AP01 Appointment of Marek Lewonowski as a director
23 Oct 2013 AP01 Appointment of Darren Collins as a director
23 Oct 2013 TM01 Termination of appointment of Paul Manley as a director
09 Oct 2013 CERTNM Company name changed recycling rewards (uk) LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-09-17
09 Oct 2013 CONNOT Change of name notice
08 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted