Advanced company searchLink opens in new window

REKORDERLIG UK LIMITED

Company number 09596270

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 TM01 Termination of appointment of Frederic Charles Marie Landtmeters as a director on 11 October 2016
11 Oct 2016 AP01 Appointment of Mr Philip Mark Whitehead as a director on 11 October 2016
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
16 Aug 2016 AA01 Current accounting period extended from 31 December 2015 to 18 November 2016
28 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1.000002
28 Jun 2016 TM01 Termination of appointment of Christian Peter Barton as a director on 1 July 2015
23 May 2016 AP03 Appointment of Mrs Anita Adams as a secretary on 5 February 2016
23 May 2016 TM02 Termination of appointment of Nicola Ferguson as a secretary on 5 February 2016
15 Jul 2015 AP01 Appointment of Christian Barton as a director on 26 May 2015
09 Jul 2015 TM01 Termination of appointment of a director
09 Jul 2015 TM01 Termination of appointment of Gareth Andrew Whittle as a director on 1 July 2015
09 Jul 2015 TM01 Termination of appointment of Kieron Mark Barton as a director on 1 July 2015
09 Jul 2015 AD01 Registered office address changed from 52 Oak Street Manchester M4 5JA to 137 High Street Burton upon Trent Staffordshire DE14 1JZ on 9 July 2015
09 Jul 2015 AP01 Appointment of Simon Kerry as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Frederic Landtmeters as a director on 1 July 2015
09 Jul 2015 AP03 Appointment of Nicola Ferguson as a secretary on 1 July 2015
04 Jul 2015 MR04 Satisfaction of charge 095962700001 in full
02 Jul 2015 SH20 Statement by Directors
02 Jul 2015 SH19 Statement of capital on 2 July 2015
  • GBP 1.00
02 Jul 2015 CAP-SS Solvency Statement dated 01/07/15
02 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 01/07/2015
26 Jun 2015 CERTNM Company name changed aghoco 1311 LIMITED\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-06-24
26 Jun 2015 CONNOT Change of name notice