- Company Overview for RESPICOPEA HOLDINGS LIMITED (07448669)
- Filing history for RESPICOPEA HOLDINGS LIMITED (07448669)
- People for RESPICOPEA HOLDINGS LIMITED (07448669)
- Insolvency for RESPICOPEA HOLDINGS LIMITED (07448669)
- More for RESPICOPEA HOLDINGS LIMITED (07448669)
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) |
---|---|---|---|
18 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 8 December 2020 | |
17 Mar 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 8 December 2020 | |
04 Jan 2021 | LIQ01 | Declaration of solvency | |
21 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 Dec 2020 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 19 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
07 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
20 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
19 Dec 2018 | AP01 | Appointment of Mr Philip Edmund Lindsell as a director on 29 November 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Mark Andrew Waters as a director on 16 November 2018 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 |