Advanced company searchLink opens in new window

RECIVA LIMITED

Company number 04120226

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
22 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 27 September 2015
24 Nov 2015 AP01 Appointment of Mr Declan Sharkey as a director on 30 September 2015
23 Nov 2015 TM01 Termination of appointment of Andrew Keith Skelton as a director on 30 September 2015
23 Nov 2015 TM01 Termination of appointment of Brett Nicholas Gladden as a director on 30 September 2015
23 Nov 2015 TM01 Termination of appointment of Dwight Daniel Willard Gardiner as a director on 14 September 2015
19 Nov 2015 TM02 Termination of appointment of Brett Nicholas Gladden as a secretary on 30 September 2015
22 Oct 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 15 October 2015
04 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
09 Jul 2015 AA Full accounts made up to 26 December 2014
03 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
11 Aug 2014 AA Full accounts made up to 27 December 2013
04 Jul 2014 AP01 Appointment of Mr Andrew Keith Skelton as a director
03 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 CERTNM Company name changed ubinetics (ip) LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
29 Nov 2013 SH20 Statement by directors
29 Nov 2013 SH19 Statement of capital on 29 November 2013
  • GBP 1.00
29 Nov 2013 CAP-SS Solvency statement dated 28/11/13
29 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2013 AA Full accounts made up to 28 December 2012
15 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Klaus Buehring as a director