Advanced company searchLink opens in new window

REKOLA RECYCLING LIMITED

Company number 08364345

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 5
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
  • GBP 5
31 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
23 Aug 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 4
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