Advanced company searchLink opens in new window

REKALL CORPORATION LIMITED

Company number 08207072

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 CS01 Confirmation statement made on 7 September 2018 with no updates
07 Mar 2019 RT01 Administrative restoration application
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 AD01 Registered office address changed from Unit G03 the Light Bulb 1 Filament Walk Wandsworth SW18 4GQ United Kingdom to 11 Fourth Way Wembley HA9 0LB on 18 September 2018
18 Sep 2018 AA Unaudited abridged accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 CS01 Confirmation statement made on 7 September 2017 with no updates
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
03 Mar 2017 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Unit G03 the Light Bulb 1 Filament Walk Wandsworth SW18 4GQ on 3 March 2017
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Dec 2016 CH01 Director's details changed for Mr Toby David Ward on 5 August 2016
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
23 Sep 2015 AAMD Amended micro company accounts made up to 30 September 2014
20 Aug 2015 CH01 Director's details changed for Mr Toby David Ward on 20 August 2015
30 Jun 2015 AA Micro company accounts made up to 30 September 2014