Advanced company searchLink opens in new window

24-7 REC SERVICES 151 LIMITED

Company number 10003993

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)
20 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 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 25 July 2017
20 Jul 2017 LIQ02 Statement of affairs
20 Jul 2017 600 Appointment of a voluntary liquidator
20 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 18 April 2017 with updates
28 Apr 2017 AP01 Appointment of Ms Navarro Debbie 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 Navarro Debbie 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 Ms Navarro Debbie as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Kenneth James as a director on 30 March 2016
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)