- Company Overview for RECOVERY RECRUITMENT LTD (10926438)
- Filing history for RECOVERY RECRUITMENT LTD (10926438)
- People for RECOVERY RECRUITMENT LTD (10926438)
- More for RECOVERY RECRUITMENT LTD (10926438)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | AD01 | Registered office address changed from 18 Bushwood Road Richmond TW9 3BQ England to 1 Oaklea Welwyn AL6 0PT on 24 June 2022 | |
05 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Mar 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 28 February 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr David Ross Chapman on 22 March 2022 | |
23 Mar 2022 | PSC04 | Change of details for Mr David Ross Chapman as a person with significant control on 22 March 2022 | |
03 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Mark Barker Jones as a director on 7 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of Mark Barker Jones as a person with significant control on 7 September 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
18 Aug 2020 | AD01 | Registered office address changed from 30 Co Wenn Townsend Chartered Accountants St. Giles Oxford OX1 3LE United Kingdom to 18 Bushwood Road Richmond TW9 3BQ on 18 August 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
02 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from 6 the Silver Birches Kempston Bedford MK42 7TS United Kingdom to 30 Co Wenn Townsend Chartered Accountants St. Giles Oxford OX1 3LE on 23 January 2018 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-22
|