- Company Overview for RECONVERT UK LTD. (SC719680)
- Filing history for RECONVERT UK LTD. (SC719680)
- People for RECONVERT UK LTD. (SC719680)
- More for RECONVERT UK LTD. (SC719680)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2024 | DS01 | Application to strike the company off the register | |
13 Jun 2024 | AP01 | Appointment of Mr Simon Power as a director on 13 June 2024 | |
13 Jun 2024 | PSC07 | Cessation of Simon Power as a person with significant control on 13 June 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Simon Power as a director on 13 June 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Mark Jonathon Duckney as a director on 13 June 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Richard Lawrence Tray as a director on 13 June 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
22 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 22 September 2023
|
|
22 Sep 2023 | CH01 | Director's details changed for Mr Richard Lawrence Tray on 21 September 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Richard Lawrence Tray as a director on 20 September 2023 | |
15 Sep 2023 | CERTNM |
Company name changed reconvert scotland LTD\certificate issued on 15/09/23
|
|
19 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
06 Oct 2022 | AP01 | Appointment of Mr Mark Jonathon Duckney as a director on 6 October 2022 | |
06 Apr 2022 | CERTNM |
Company name changed reco scotland LTD\certificate issued on 06/04/22
|
|
13 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-13
|