Advanced company searchLink opens in new window

RECOVERY DUNDEE CIC

Company number SC577511

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2019 DS01 Application to strike the company off the register
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
21 Jun 2018 TM01 Termination of appointment of Sharon Brand as a director on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Jennifer Mackenzie Jones as a director on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Sharon Brand as a director on 21 June 2018
20 Jun 2018 AP01 Appointment of Miss Sharon Brand as a director on 19 June 2018
20 Jun 2018 AP01 Appointment of Miss Sharon Brand as a director on 19 June 2018
19 Jun 2018 AP01 Appointment of Dr Jennifer Mackenzie Jones as a director on 19 June 2018
16 Jun 2018 TM01 Termination of appointment of Sharon Brand as a director on 16 June 2018
08 Jun 2018 TM01 Termination of appointment of Jennifer Mackenzie Jones as a director on 8 June 2018
04 May 2018 AD01 Registered office address changed from 129C Kingsway East Dundee DD4 8BX to 18G Gardner Street Dundee DD3 6DT on 4 May 2018
24 Apr 2018 AP01 Appointment of Dr Jennifer Mackenzie Jones as a director on 24 April 2018
23 Apr 2018 AP03 Appointment of Mr John Carling, Mba as a secretary on 22 April 2018
23 Apr 2018 AP01 Appointment of Mr John Carling, Mba as a director on 22 April 2018
23 Apr 2018 TM01 Termination of appointment of Derek Watt as a director on 23 April 2018
23 Apr 2018 TM02 Termination of appointment of Sharon Brand as a secretary on 23 April 2018
23 Apr 2018 TM01 Termination of appointment of Lana Boyle as a director on 23 April 2018
23 Apr 2018 TM01 Termination of appointment of Kevin Gardiner as a director on 23 April 2018
23 Apr 2018 TM01 Termination of appointment of Steven Toshney as a director on 23 April 2018
28 Sep 2017 CICINC Incorporation of a Community Interest Company