- Company Overview for RECODEIT LIMITED (09768695)
- Filing history for RECODEIT LIMITED (09768695)
- People for RECODEIT LIMITED (09768695)
- More for RECODEIT LIMITED (09768695)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from Queen Court 24 Queen Street Manchester M2 5HX England to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE on 20 November 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
05 Apr 2016 | AD01 | Registered office address changed from Suite 27, Barnfield House Sandpits Lane Accrington Road Blackburn Lancs BB1 3NY to Queen Court 24 Queen Street Manchester M2 5HX on 5 April 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Oct 2015 | TM01 | Termination of appointment of Michael Deese as a director on 27 October 2015 | |
27 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
27 Oct 2015 | AP01 | Appointment of Mr Anthony Joseph Booth as a director on 27 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mrs Lynne Marie Booth as a director on 27 October 2015 | |
09 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-09
|