Advanced company searchLink opens in new window

24-7 REC SERVICES 853 LLP

Company number OC406537

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 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 LLDS01 Application to strike the limited liability partnership off the register
12 Apr 2017 LLAP02 Appointment of Varon Services Limited as a member on 1 March 2017
12 Apr 2017 LLTM01 Termination of appointment of Roman Kosierb as a member on 1 March 2017
12 Apr 2017 LLTM01 Termination of appointment of Juliene Maligad as a member on 1 March 2017
18 Nov 2016 LLCH01 Member's details changed for Ms Juliene Maligad on 9 March 2016
18 Nov 2016 LLCH01 Member's details changed for Mr Roman Kosierb on 9 March 2016
23 Sep 2016 LLCH01 Member's details changed for Mr Roman Kosierb on 23 September 2016
23 Sep 2016 LLCH01 Member's details changed for Ms Juliene Maligad on 23 September 2016
23 Sep 2016 LLAD01 Registered office address changed from The Business Centre, 6th Floor 42-50 Kimpton Road Luton LU2 0PF England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on 23 September 2016
19 Sep 2016 CERTNM Company name changed personnel supply 336 LLP\certificate issued on 19/09/16
  • LLNM01 ‐ Change of name notice
20 May 2016 LLAP01 Appointment of Ms Juliene Maligad as a member on 9 March 2016
20 May 2016 LLAP01 Appointment of Mr Roman Kosierb as a member on 9 March 2016
20 May 2016 LLTM01 Termination of appointment of Robert Morrissey as a member on 9 March 2016
20 May 2016 LLTM01 Termination of appointment of Anderson Legal Services Limited as a member on 9 March 2016
08 Mar 2016 LLIN01 Incorporation of a limited liability partnership