Advanced company searchLink opens in new window

RECYCLING ENERGY LIMITED

Company number 04224912

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2021 CH04 Secretary's details changed for Jurist Consult International Legal & Financial Services Limited on 20 January 2021
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2021 DS01 Application to strike the company off the register
01 Sep 2020 AD01 Registered office address changed from St Johns Chambers Klaco House 28-30 Saint Johns Square London EC1M 4DN to 18 Grove Park Flat 2 London SE5 8LH on 1 September 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
22 Feb 2016 AP01 Appointment of Ms Sinead Heinl as a director on 1 January 2016
22 Feb 2016 TM01 Termination of appointment of Grew Energy Plc as a director on 1 January 2016
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
17 Apr 2015 AP02 Appointment of Grew Energy Plc as a director on 10 April 2015
17 Apr 2015 TM01 Termination of appointment of Greenworld International Resources Limited as a director on 10 April 2015
17 Feb 2015 CERTNM Company name changed eurorisk managers LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
13 Feb 2015 AP01 Appointment of Mr Sean Mathew O'grady as a director on 13 February 2015
13 Feb 2015 AP04 Appointment of Jurist Consult International Legal & Financial Services Limited as a secretary on 13 February 2015
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 1,000