Advanced company searchLink opens in new window

RECHANNEL LIMITED

Company number 08297215

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2017 DS01 Application to strike the company off the register
18 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,550.58
15 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 07/09/2015 and has an allotment date of 12/08/2015
15 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 07/09/2015 and has an allotment date of 12/06/2015
07 Oct 2015 TM01 Termination of appointment of Miriam Cooper as a director on 17 June 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 2,526.47
  • ANNOTATION Clarification a Second filed SH01 is registered on 15/12/2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 2,526.47
  • ANNOTATION Clarification a Second filed SH01 is registered on 15/12/2015
09 Apr 2015 CH01 Director's details changed
19 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jan 2015 TM01 Termination of appointment of Anant Sharma as a director on 8 January 2015
07 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 783.96
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 858.47
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2014 AP01 Appointment of Mr Seamus Declan Keating as a director on 4 July 2014
28 Aug 2014 AD01 Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 2AB to New Loom House 101 Back Church Lane London E1 1LU on 28 August 2014
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 783.96
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of share created 17/11/2013
20 May 2014 SH08 Change of share class name or designation
20 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 November 2013