- Company Overview for A & B RECOVERY LTD (06994540)
- Filing history for A & B RECOVERY LTD (06994540)
- People for A & B RECOVERY LTD (06994540)
- More for A & B RECOVERY LTD (06994540)
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) |
---|---|---|---|
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from 376 Ballards Lane London N12 0EE to 166 Lincoln Road Enfield EN1 1LN on 31 January 2018 | |
24 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | TM01 | Termination of appointment of Zahra Samiani as a director on 31 March 2015 | |
23 Jan 2016 | AP01 | Appointment of Mr Ahmad Reza Bohaderi as a director on 1 April 2015 | |
23 Jan 2016 | AD01 | Registered office address changed from 49 Duke Street Chelmsford CM1 1JA to 376 Ballards Lane London N12 0EE on 23 January 2016 |