REMARKABLE RECYCLING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06794984 |
Category | Private Limited Company |
Incorporated | 19 Jan 2009 |
Age | 15 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2019 |
Years | 4 years, 7 months, 2 days |
SUMMARY
REMARKABLE RECYCLING SOLUTIONS LIMITED is an dissolved private limited company with number 06794984. It was incorporated 15 years, 4 months, 27 days ago, on 19 January 2009 and it was dissolved 4 years, 7 months, 2 days ago, on 13 November 2019. The company address is Warwick House Warwick House, Buckhurst Hill, IG9 5LQ, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Feb 2019
Action Date: 21 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2018
Action Date: 21 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2017
Action Date: 21 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-21
Documents
Liquidation voluntary declaration of solvency
Date: 22 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS
Change date: 2016-02-09
New address: Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Gazette filings brought up to date
Date: 16 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: C/O Baptiste & Co 27 Austin Friars London EC2N 2QP
Change date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Gazette filings brought up to date
Date: 16 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 19 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: John Henry Esqulant
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joseph Douglas Esqulant
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Esqulant
Documents
Termination director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Oliphant
Documents
Some Companies
5 HARVEL CRESCENT,LONDON,SE2 0PT
Number: | 09341432 |
Status: | ACTIVE |
Category: | Private Limited Company |
289B VICTORIA PARK ROAD,LONDON,E9 5DY
Number: | 11504273 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 MARKET STREET,STRABANE,BT82 8BH
Number: | NI615310 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BRANSFORD ROAD,WORCESTER,WR2 4EP
Number: | 10791746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 5B THOMAS STREET,CONGLETON,CW12 1QU
Number: | 11645861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP
Number: | 10679432 |
Status: | ACTIVE |
Category: | Private Limited Company |