- Company Overview for LONDON RECYCLING & RENEWABLE ENERGY LTD (08636335)
- Filing history for LONDON RECYCLING & RENEWABLE ENERGY LTD (08636335)
- People for LONDON RECYCLING & RENEWABLE ENERGY LTD (08636335)
- Charges for LONDON RECYCLING & RENEWABLE ENERGY LTD (08636335)
- More for LONDON RECYCLING & RENEWABLE ENERGY LTD (08636335)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | TM02 | Termination of appointment of Mark Hedley Thompson as a secretary on 1 March 2019 | |
07 Mar 2019 | AP03 | Appointment of Mrs Joan Knight as a secretary on 1 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of David Courtenay Palmer-Jones as a director on 7 March 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
09 Oct 2017 | TM01 | Termination of appointment of Hugh Alexander Unwin as a director on 22 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of James Alastair Reid as a director on 22 September 2017 | |
09 Oct 2017 | AP03 | Appointment of Mr Mark Hedley Thompson as a secretary on 22 September 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr David Courtenay Palmer-Jones as a director on 22 September 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Florent Thierry Antoine Duval as a director on 22 September 2017 | |
04 Oct 2017 | PSC02 | Notification of Suez Recycling and Recovery Uk Ltd as a person with significant control on 22 September 2017 | |
04 Oct 2017 | PSC02 | Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 22 September 2017 | |
04 Oct 2017 | PSC07 | Cessation of European Investment Bank as a person with significant control on 22 September 2017 | |
28 Sep 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 28 September 2017 | |
26 Sep 2017 | MR04 | Satisfaction of charge 086363350001 in full | |
26 Sep 2017 | MR04 | Satisfaction of charge 086363350002 in full | |
05 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
|