- Company Overview for DOUBLE M RECOVERY LTD (13245968)
- Filing history for DOUBLE M RECOVERY LTD (13245968)
- People for DOUBLE M RECOVERY LTD (13245968)
- More for DOUBLE M RECOVERY LTD (13245968)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2022 | DS01 | Application to strike the company off the register | |
27 Jul 2022 | PSC04 | Change of details for Mr Michael Ian Hants as a person with significant control on 27 July 2022 | |
27 Jul 2022 | CH01 | Director's details changed for Mr Michael Ian Hants on 27 July 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
25 Jan 2022 | PSC04 | Change of details for Mr Michael Ian Hants as a person with significant control on 25 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Michael Ian Hants on 25 January 2022 | |
08 Sep 2021 | TM01 | Termination of appointment of Gordon Monteith Brown as a director on 16 August 2021 | |
06 Jul 2021 | PSC07 | Cessation of Mark Andrew Watts as a person with significant control on 1 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Mark Andrew Watts as a director on 1 July 2021 | |
06 Jul 2021 | PSC01 | Notification of Gordon Monteith Brown as a person with significant control on 1 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Mr Gordon Monteith Brown as a director on 1 July 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mr Michael Ian Hants as a person with significant control on 4 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Michael Ian Hants on 4 June 2021 | |
04 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-04
|