RECYCLE 4 MONEY LIMITED
Status | DISSOLVED |
Company No. | 08165079 |
Category | Private Limited Company |
Incorporated | 02 Aug 2012 |
Age | 11 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2018 |
Years | 6 years, 5 months, 27 days |
SUMMARY
RECYCLE 4 MONEY LIMITED is an dissolved private limited company with number 08165079. It was incorporated 11 years, 11 months, 24 days ago, on 02 August 2012 and it was dissolved 6 years, 5 months, 27 days ago, on 30 January 2018. The company address is Unit G4 Galman's End Farm Manor Road Unit G4 Galman's End Farm Manor Road, Romford, RM4 1NA, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-03
Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
New address: Unit G4 Galman's End Farm Manor Road Abridge Romford RM4 1NA
Documents
Capital allotment shares
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-01
Capital : 2 GBP
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Marek Lewonowski
Documents
Change person director company with change date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-01
Officer name: Mr Darren Collins
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company current shortened
Date: 22 Sep 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type dormant
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marek Lewonowski
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Collins
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Manley
Documents
Certificate change of name company
Date: 09 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed recycling rewards (uk) LIMITED\certificate issued on 09/10/13
Documents
Change of name notice
Date: 09 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Incorporation company
Date: 02 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 07697892 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDLE WOOD (RESIDENTS MANAGEMENT COMPANY) LIMITED
BROUGHTON GRANGE BUSINESS CENTRE,KETTERING,NN15 6XA
Number: | 10206387 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
89 FAGLEY ROAD,BRADFORD,BD2 3LS
Number: | 10758579 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HONEYPOT CLOSE,ROCHESTER,ME2 3DU
Number: | 10633153 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH,HARROGATE,HG2 8PB
Number: | 09827512 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM O'LEARY BUILDING SERVICES LIMITED
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 10691215 |
Status: | ACTIVE |
Category: | Private Limited Company |