Advanced company searchLink opens in new window

24-7 REC SERVICES 14 LIMITED

Company number 10003504

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)
18 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 AD01 Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 26-28 Bedford Row London WC1R 4HE on 26 July 2017
18 Jul 2017 LIQ02 Statement of affairs
18 Jul 2017 600 Appointment of a voluntary liquidator
18 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Jose Jr Eguia as a director on 18 April 2017
24 Apr 2017 AP01 Appointment of Mrs Raquel Anne Torquator as a director on 18 April 2017
22 Apr 2017 TM01 Termination of appointment of Jose Jr Eguia as a director on 18 April 2017
22 Apr 2017 TM02 Termination of appointment of Samantha Forbes as a secretary on 1 March 2017
31 Mar 2016 AP01 Appointment of Mr Jose Jr Eguia as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Connor Otoole as a director on 30 March 2016
17 Feb 2016 CH03 Secretary's details changed for Ms Samantha Forbes on 12 February 2016
17 Feb 2016 AP03 Appointment of Ms Samantha Forbes as a secretary
17 Feb 2016 CH01 Director's details changed for Mr Connor Otoole on 12 February 2016
17 Feb 2016 AD01 Registered office address changed from 13 High Street Clophill Bedford Bedfordshire MK45 4AB England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 17 February 2016
12 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-12
  • GBP 1