- Company Overview for R & D RECLAIM FINANCE LIMITED (11662623)
- Filing history for R & D RECLAIM FINANCE LIMITED (11662623)
- People for R & D RECLAIM FINANCE LIMITED (11662623)
- More for R & D RECLAIM FINANCE LIMITED (11662623)
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 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2021 | AD01 | Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 12 Sussex Road Colchester CO3 3QH on 18 August 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 21 July 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
27 Jan 2021 | AP01 | Appointment of Mr Laurence Philip Rutter as a director on 1 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Nicholas Stuart Patullo as a director on 31 December 2020 | |
27 Jan 2021 | TM01 | Termination of appointment of Laurence Philip Rutter as a director on 31 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 3rd Floor Middleborough House 16 Middleborough Colchester Essex CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020 | |
05 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Sep 2020 | AP01 | Appointment of Mr Nicholas Stuart Patullo as a director on 11 September 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
03 Feb 2020 | TM01 | Termination of appointment of David Mark Dickson as a director on 3 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
20 Nov 2018 | AP01 | Appointment of Mr David Mark Dickson as a director on 20 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Graham Avery as a director on 20 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 12 Sussex Road Colchester CO3 3QH United Kingdom to 3rd Floor Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 20 November 2018 | |
06 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-06
|