Advanced company searchLink opens in new window

LONDON RECYCLING & RENEWABLE ENERGY LTD

Company number 08636335

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2019 DS01 Application to strike the company off the register
18 Mar 2019 TM02 Termination of appointment of Mark Hedley Thompson as a secretary on 1 March 2019
07 Mar 2019 AP03 Appointment of Mrs Joan Knight as a secretary on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of David Courtenay Palmer-Jones as a director on 7 March 2019
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
09 Oct 2017 TM01 Termination of appointment of Hugh Alexander Unwin as a director on 22 September 2017
09 Oct 2017 TM01 Termination of appointment of James Alastair Reid as a director on 22 September 2017
09 Oct 2017 AP03 Appointment of Mr Mark Hedley Thompson as a secretary on 22 September 2017
09 Oct 2017 AP01 Appointment of Mr David Courtenay Palmer-Jones as a director on 22 September 2017
09 Oct 2017 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 22 September 2017
04 Oct 2017 PSC02 Notification of Suez Recycling and Recovery Uk Ltd as a person with significant control on 22 September 2017
04 Oct 2017 PSC02 Notification of Suez Recycling and Recovery Holdings Uk Ltd as a person with significant control on 22 September 2017
04 Oct 2017 PSC07 Cessation of European Investment Bank as a person with significant control on 22 September 2017
28 Sep 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
28 Sep 2017 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 28 September 2017
26 Sep 2017 MR04 Satisfaction of charge 086363350001 in full
26 Sep 2017 MR04 Satisfaction of charge 086363350002 in full
05 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Nov 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,863.81