Advanced company searchLink opens in new window

RECOVERED EARTH UK LTD

Company number 09894069

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)
10 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 AA Micro company accounts made up to 31 May 2020
19 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
21 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 Jul 2018 AA Micro company accounts made up to 31 May 2018
04 Jul 2018 TM01 Termination of appointment of Stephen Paul Whyman as a director on 30 June 2018
18 Jun 2018 AA Micro company accounts made up to 29 November 2017
18 Jun 2018 AA01 Previous accounting period shortened from 29 November 2018 to 31 May 2018
14 Feb 2018 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Office 2, Tweed House Park Lane Swanley BR8 8DT on 14 February 2018
16 Jan 2018 AA Accounts for a dormant company made up to 29 November 2016
16 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates
16 Jan 2018 PSC05 Change of details for Recovered Earth Llp as a person with significant control on 6 July 2016
15 Jan 2018 PSC01 Notification of Stephen Paul Whyman as a person with significant control on 4 June 2016
15 Jan 2018 PSC02 Notification of Recovered Earth Llp as a person with significant control on 4 June 2016
15 Jan 2018 PSC07 Cessation of Michael Mills as a person with significant control on 4 June 2016
29 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
16 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
21 Aug 2016 SH02 Sub-division of shares on 6 July 2016
27 Jul 2016 SH08 Change of share class name or designation
27 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/07/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016 AP01 Appointment of Mr Stephen Paul Whyman as a director on 20 May 2016
20 Apr 2016 AP01 Appointment of Mr James Elliott Mclean as a director on 9 March 2016