- Company Overview for RECIPE ARCHITECTS LIMITED (10245043)
- Filing history for RECIPE ARCHITECTS LIMITED (10245043)
- People for RECIPE ARCHITECTS LIMITED (10245043)
- More for RECIPE ARCHITECTS LIMITED (10245043)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Jun 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Jun 2018 | TM01 | Termination of appointment of Smita Solanki as a director on 30 June 2018 | |
30 Jun 2018 | TM01 | Termination of appointment of Smita Solanki as a director on 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
22 Jun 2018 | PSC04 | Change of details for Mrs Farzana Kazi-Hossain as a person with significant control on 1 June 2018 | |
22 Jun 2018 | PSC07 | Cessation of Smita Solanki as a person with significant control on 1 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Smita Solanki as a person with significant control on 22 June 2016 | |
14 Jul 2017 | PSC01 | Notification of Farzana Kazi-Hossain as a person with significant control on 22 June 2016 | |
22 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-22
|