Advanced company searchLink opens in new window

24-7 REC SERVICES 963 LLP

Company number OC410409

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
20 Apr 2017 LLDS01 Application to strike the limited liability partnership off the register
10 Apr 2017 LLTM01 Termination of appointment of Marlon Joseph Aban as a member on 1 March 2017
10 Apr 2017 LLTM01 Termination of appointment of Michael John Mckenna as a member on 1 March 2017
14 Feb 2017 LLAP01 Appointment of Mr Marlon Joseph Aban as a member on 1 February 2017
23 Jan 2017 LLTM01 Termination of appointment of Anderson Legal Services Limited as a member on 8 April 2016
20 Jan 2017 LLAP02 Appointment of Varon Services Limited as a member on 29 December 2016
20 Jan 2017 LLTM01 Termination of appointment of Gerald Vargas as a member on 28 December 2016
17 Jan 2017 LLAP01 Appointment of Mr Gerald Vargas as a member on 8 April 2016
30 Nov 2016 LLAP01 Appointment of Mr Michael John Mckenna as a member on 8 April 2016
30 Nov 2016 LLTM01 Termination of appointment of Robert Morrissey as a member on 8 April 2016
29 Nov 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 29 November 2016
21 Oct 2016 CERTNM Company name changed personnel supply 3733 LLP\certificate issued on 21/10/16
  • LLNM01 ‐ Change of name notice
07 Apr 2016 LLIN01 Incorporation of a limited liability partnership