- Company Overview for RECHANNEL LIMITED (08297215)
- Filing history for RECHANNEL LIMITED (08297215)
- People for RECHANNEL LIMITED (08297215)
- More for RECHANNEL LIMITED (08297215)
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
|
|
15 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 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
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 4 July 2014
|
|
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | SH08 | Change of share class name or designation | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
15 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2013 |