24-7 REC SERVICES 72 LIMITED: Filings
Overview
Company Name | 24-7 REC SERVICES 72 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10003502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for 24-7 REC SERVICES 72 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | LIQ14 | ||||||||||||||
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 Jul 26, 2017 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr El Nino Gonzalez as a director on Apr 18, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Raquel Anne Torquator as a director on Apr 18, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of El Nino Gonzalez as a director on Apr 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Samantha Forbes as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr El Nino Gonzalez as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alice Bendiqova as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Alice Bendiqova on Feb 12, 2016 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 13 High Street Clophill Bedford Bedfordshire MK45 4AB England to Unit 3, the Courtyard, High Street, Clophill Bedford Bedfordshire MK45 4AB on Feb 17, 2016 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Ms Samantha Forbes on Feb 12, 2016 | 1 pages | CH03 | ||||||||||||||
Incorporation | 27 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0