Advanced company searchLink opens in new window

RECLAIM DIRECTORY LTD

Company number 09117175

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)
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
  • GBP 2
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
  • GBP 1
08 Oct 2014 CERTNM Company name changed london rbw LTD\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-07-15
08 Oct 2014 CONNOT Change of name notice
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted