- Company Overview for RECOVERED EARTH UK LTD (09894069)
- Filing history for RECOVERED EARTH UK LTD (09894069)
- People for RECOVERED EARTH UK LTD (09894069)
- More for RECOVERED EARTH UK LTD (09894069)
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
|
|
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 |