- Company Overview for 24-7 REC SERVICES 490 LIMITED (10036107)
- Filing history for 24-7 REC SERVICES 490 LIMITED (10036107)
- People for 24-7 REC SERVICES 490 LIMITED (10036107)
- Insolvency for 24-7 REC SERVICES 490 LIMITED (10036107)
- More for 24-7 REC SERVICES 490 LIMITED (10036107)
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
|
|
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
|