- Company Overview for REKOLA RECYCLING LIMITED (08364345)
- Filing history for REKOLA RECYCLING LIMITED (08364345)
- People for REKOLA RECYCLING LIMITED (08364345)
- More for REKOLA RECYCLING LIMITED (08364345)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2016 | CH01 | Director's details changed for Mr. Craig Terry Watson on 25 February 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 10 March 2016 | |
09 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | TM01 | Termination of appointment of Sonnie Miller as a director on 22 October 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Apr 2015 | AR01 | Annual return made up to 17 January 2015 with full list of shareholders | |
21 Apr 2015 | CH03 | Secretary's details changed for Amanda Watson on 14 January 2014 | |
17 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 24 January 2015
|
|
06 Feb 2015 | TM01 | Termination of appointment of Adam Edward Howell as a director on 1 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Sonnie Miller on 13 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Mr. Craig Terry Watson on 13 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to Grover House Grover Walk Corringham Essex SS17 7LS on 14 January 2015 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
31 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
23 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
31 Jul 2013 | AD01 | Registered office address changed from C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH United Kingdom on 31 July 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Adam Edward Howell as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Sonnie Miller as a director | |
30 Jul 2013 | CH01 | Director's details changed for Craig Terry Watson on 8 July 2013 | |
30 Jul 2013 | CH03 | Secretary's details changed for Amanda Watson on 8 July 2013 | |
17 Jan 2013 | NEWINC | Incorporation |