Advanced company searchLink opens in new window

RECALL GQ LIMITED

Company number 02457556

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)
26 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
11 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
07 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
25 Oct 2018 AD01 Registered office address changed from Ground Floor 4 More London Riverside London SE1 2AU United Kingdom to 15 Canada Square London E14 5GL on 25 October 2018
25 Oct 2018 600 Appointment of a voluntary liquidator
25 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-03
25 Oct 2018 LIQ01 Declaration of solvency
27 Sep 2018 SH20 Statement by Directors
27 Sep 2018 SH19 Statement of capital on 27 September 2018
  • GBP 2
27 Sep 2018 CAP-SS Solvency Statement dated 26/09/18
27 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2018 CH01 Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018
28 Aug 2018 PSC05 Change of details for Recall Limited as a person with significant control on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018
04 Apr 2018 AA Full accounts made up to 31 December 2016
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Feb 2017 AD03 Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR
10 Feb 2017 AD02 Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR
10 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Dec 2016 AUD Auditor's resignation
04 Dec 2016 AUD Auditor's resignation
22 Nov 2016 AUD Auditor's resignation