- Company Overview for RECLAIM DIRECTORY LTD (09117175)
- Filing history for RECLAIM DIRECTORY LTD (09117175)
- People for RECLAIM DIRECTORY LTD (09117175)
- More for RECLAIM DIRECTORY LTD (09117175)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
31 Mar 2016 | AP01 | Appointment of Mr Steven Edward Boag as a director on 6 July 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Nita Naresh Chhatralia as a director on 6 July 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Spw Directors Limited as a director on 6 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
08 Oct 2014 | CERTNM |
Company name changed london rbw LTD\certificate issued on 08/10/14
|
|
08 Oct 2014 | CONNOT | Change of name notice | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|