Advanced company searchLink opens in new window

24-7 REC SERVICES 490 LIMITED

Company number 10036107

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 AD01 Registered office address changed from Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB England to 26-28 Bedford Row London WC1R 4HE on 26 July 2017
18 Jul 2017 600 Appointment of a voluntary liquidator
18 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
18 Jul 2017 LIQ02 Statement of affairs
28 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Freddie Harala as a director on 18 April 2017
27 Apr 2017 TM01 Termination of appointment of Sebatian Marek as a director on 1 March 2016
25 Apr 2017 AP01 Appointment of Mrs Raquel Anne Torquator as a director on 18 April 2017
24 Apr 2017 TM01 Termination of appointment of Freddie Harala as a director on 18 April 2017
24 Apr 2017 TM02 Termination of appointment of Samantha Forbes as a secretary on 1 March 2017
18 Oct 2016 AP01 Appointment of Mr Freddie Harala as a director on 15 April 2016
15 Apr 2016 TM01 Termination of appointment of a director
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)