- Company Overview for RECOVERY4LIFE DIRECT LTD (09985616)
- Filing history for RECOVERY4LIFE DIRECT LTD (09985616)
- People for RECOVERY4LIFE DIRECT LTD (09985616)
- More for RECOVERY4LIFE DIRECT LTD (09985616)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Rtts (Recovery and Treatment Services) Holdings Ltd Company Number 09090860 as a director on 18 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
28 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
27 May 2021 | PSC07 | Cessation of Martin Paul Weatherhead as a person with significant control on 6 October 2020 | |
26 May 2021 | PSC02 | Notification of Rtts(Recovery and Treatment Services) Holdings Ltd as a person with significant control on 6 October 2020 | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jul 2020 | AA01 | Previous accounting period extended from 29 February 2020 to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Alexander Julius Devitt as a director on 26 July 2019 | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | AD01 | Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to 6 Hymers Court Brandling Street Gateshead NE8 2BA on 3 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of Martin Paul Weatherhead as a director on 2 April 2019 | |
02 May 2019 | AP02 | Appointment of Rtts (Recovery and Treatment Services) Holdings Ltd as a director on 2 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
10 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
06 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 |