- Company Overview for RECOVERYLINK CIC (07402275)
- Filing history for RECOVERYLINK CIC (07402275)
- People for RECOVERYLINK CIC (07402275)
- More for RECOVERYLINK CIC (07402275)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2014 | DS01 | Application to strike the company off the register | |
19 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Nov 2014 | AR01 | Annual return made up to 30 October 2014 no member list | |
28 Mar 2014 | AD01 | Registered office address changed from Wat Tyler House King William Street Exeter Devon EX4 6PD on 28 March 2014 | |
31 Oct 2013 | AR01 | Annual return made up to 30 October 2013 no member list | |
25 Sep 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
29 Jul 2013 | AP01 | Appointment of Ms Christine Mackenzie as a director on 23 July 2013 | |
17 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
04 Dec 2012 | AD01 | Registered office address changed from 21a North Street Exeter Devon EX4 3QS United Kingdom on 4 December 2012 | |
30 Nov 2012 | CERTNM |
Company name changed soberlink CIC\certificate issued on 30/11/12
|
|
13 Nov 2012 | AD01 | Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ United Kingdom on 13 November 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 no member list | |
24 Sep 2012 | TM01 | Termination of appointment of Simon Patrick Tipping as a director on 24 September 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Robert Beckett as a director on 24 September 2012 | |
24 Aug 2012 | AP01 | Appointment of Mr Simon Patrick Tipping as a director on 21 August 2012 | |
12 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 11 October 2011 no member list | |
12 Aug 2011 | AP01 | Appointment of Sean Lawrence Wheeldon as a director | |
07 Jan 2011 | CICCON |
Change of name
|
|
07 Jan 2011 | CERTNM |
Company name changed soberlink LIMITED\certificate issued on 07/01/11
|
|
07 Jan 2011 | CONNOT | Change of name notice | |
05 Nov 2010 | AP01 | Appointment of Mr Tom Gard as a director | |
05 Nov 2010 | AP01 | Appointment of Mr Robert Beckett as a director |