- Company Overview for KRE CORPORATE RECOVERY LIMITED (12645353)
- Filing history for KRE CORPORATE RECOVERY LIMITED (12645353)
- People for KRE CORPORATE RECOVERY LIMITED (12645353)
- Charges for KRE CORPORATE RECOVERY LIMITED (12645353)
- More for KRE CORPORATE RECOVERY LIMITED (12645353)
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) |
---|---|---|---|
17 Jun 2022 | PSC01 | Notification of Paul William Ellison as a person with significant control on 24 May 2022 | |
17 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 17 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
19 May 2022 | TM01 | Termination of appointment of Gareth Wyn Roberts as a director on 31 December 2021 | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | MA | Memorandum and Articles of Association | |
13 Jul 2020 | SH08 | Change of share class name or designation | |
09 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2020 | PSC07 | Cessation of Ian Michael Wood-Smith as a person with significant control on 29 June 2020 | |
02 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
02 Jul 2020 | TM01 | Termination of appointment of Ian Michael Wood-Smith as a director on 30 June 2020 | |
02 Jul 2020 | AP04 | Appointment of S4B (Uk) Ltd as a secretary on 30 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr David Ronald Taylor as a director on 30 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Gareth Wyn Roberts as a director on 30 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Robert Christopher Keyes as a director on 30 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Paul William Ellison as a director on 30 June 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 1 London Street Reading RG1 4PN England to Unit 8, the Aquarium Building 1-7 King Street Reading RG1 2AN on 2 July 2020 | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-04
|