Advanced company searchLink opens in new window

RECOVERY INVESTMENTS LIMITED

Company number 13342935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2022 CH01 Director's details changed for Mr Anthony Wingate Larke on 5 January 2022
01 Mar 2022 PSC04 Change of details for Mr Anthony Wingate Larke as a person with significant control on 5 January 2022
01 Mar 2022 AD01 Registered office address changed from Flat 3 62 Brighton Road Purley CR8 2LJ England to 10 Queen Street Ipswich IP1 1SS on 1 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 PSC07 Cessation of Stephanie Akssinia Cabral Pinto Pereira as a person with significant control on 4 January 2022
17 Feb 2022 AP01 Appointment of Mr Anthony Wingate Larke as a director on 6 December 2021
17 Feb 2022 PSC01 Notification of Anthony Wingate Larke as a person with significant control on 7 December 2021
17 Feb 2022 AD01 Registered office address changed from 1347a London Road London SW16 4BE England to Flat 3 62 Brighton Road Purley CR8 2LJ on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Stephanie Akssinia Cabral Pinto Pereira as a director on 4 January 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
04 Jan 2022 AP01 Appointment of Miss Stephanie Akssinia Cabral Pinto Pereira as a director on 6 October 2021
04 Jan 2022 PSC01 Notification of Stephanie Akssinia Cabral Pinto Pereira as a person with significant control on 6 October 2021
04 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 1347a London Road London SW16 4BE on 4 January 2022
30 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021
30 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021
02 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 1 December 2021
01 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 1 December 2021
19 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-19
  • GBP 100