- Company Overview for INTERNATIONAL RECYCLING LTD (10573150)
- Filing history for INTERNATIONAL RECYCLING LTD (10573150)
- People for INTERNATIONAL RECYCLING LTD (10573150)
- Insolvency for INTERNATIONAL RECYCLING LTD (10573150)
- More for INTERNATIONAL RECYCLING LTD (10573150)
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) |
---|---|---|---|
19 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Harmeet Singh Baxi as a director on 9 December 2021 | |
23 Feb 2023 | TM01 | Termination of appointment of Ranjit Singh Baxi as a director on 9 December 2021 | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2022 | |
19 Jan 2022 | LIQ02 | Statement of affairs | |
21 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | AD01 | Registered office address changed from Finance House 383 Eastern Avenue Ilford Ilford Essex IG2 6LR England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 16 December 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
20 Aug 2020 | AP01 | Appointment of Mr Harmeet Singh Baxi as a director on 1 May 2020 | |
14 Feb 2020 | PSC01 | Notification of Ranjit Singh Baxi as a person with significant control on 1 January 2020 | |
14 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 11a Cambridge Park London E11 2PU United Kingdom to Finance House 383 Eastern Avenue Ilford Ilford Essex IG2 6LR on 14 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Harmeet Singh Baxi as a director on 1 January 2020 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
14 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates |