- Company Overview for RECYCLE 4 MONEY LIMITED (08165079)
- Filing history for RECYCLE 4 MONEY LIMITED (08165079)
- People for RECYCLE 4 MONEY LIMITED (08165079)
- More for RECYCLE 4 MONEY LIMITED (08165079)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
02 Aug 2012 | NEWINC |
Incorporation
|