- Company Overview for UK RECOVERY LTD (08427112)
- Filing history for UK RECOVERY LTD (08427112)
- People for UK RECOVERY LTD (08427112)
- More for UK RECOVERY LTD (08427112)
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) |
---|---|---|---|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from , Eagle House C/O Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 7 December 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 19 September 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
27 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
19 Aug 2017 | AD01 | Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 19 August 2017 | |
19 Aug 2017 | AD01 | Registered office address changed from , Kemp House 152-160, City Road 152-160 City Road, London, EC1V 2DW to 10 Sherwood Avenue Potters Bar EN6 2LD on 19 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
31 Jan 2014 | AP01 | Appointment of Mr Jonathan Max Spearman as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Costas Adamou as a director | |
04 Nov 2013 | AP01 | Appointment of Costas Adamou as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Jonathan Spearman as a director | |
04 Mar 2013 | NEWINC | Incorporation |