Advanced company searchLink opens in new window

RECESSION RELIEF LIMITED

Company number 08585227

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
12 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
08 May 2019 AA Micro company accounts made up to 30 November 2018
25 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
14 May 2018 AA Micro company accounts made up to 30 November 2017
18 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
18 Jul 2017 PSC01 Notification of Clifford Martin Stanford as a person with significant control on 6 April 2016
13 Jun 2017 AA Micro company accounts made up to 30 November 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
13 Jan 2016 AD01 Registered office address changed from 3rd Floor Princess House Princess Way Swansea SA1 3LW to C/O Rabaiotti Accounting the Office 10 st. Augustines Crescent Penarth South Glamorgan CF64 1BG on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Jaime Antonio Stanford Restrepo as a director on 11 January 2016
13 Jan 2016 AP01 Appointment of Mr Robert Edmund Rabaiotti as a director on 11 January 2016
26 Nov 2015 TM01 Termination of appointment of Clifford Martin Stanford as a director on 20 November 2015
29 Oct 2015 AP01 Appointment of Mr Jaime Antonio Stanford Restrepo as a director on 23 October 2015
06 Sep 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Mar 2015 TM02 Termination of appointment of Robert Edmund Rabaiotti as a secretary on 28 February 2015
01 Sep 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Apr 2014 TM01 Termination of appointment of Jamie Thomas as a director
12 Apr 2014 AP01 Appointment of Mr Clifford Martin Stanford as a director
12 Apr 2014 AD01 Registered office address changed from C/O Rabaiotti Accounting the Office 10 St. Augustines Crescent Penarth South Glamorgan CF64 1BG Wales on 12 April 2014