RE:CREATION LIMITED

15 Canada Square Canary Wharf, London, E14 5GL
StatusDISSOLVED
Company No.07683340
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution10 Mar 2022
Years2 years, 2 months, 6 days

SUMMARY

RE:CREATION LIMITED is an dissolved private limited company with number 07683340. It was incorporated 12 years, 10 months, 19 days ago, on 27 June 2011 and it was dissolved 2 years, 2 months, 6 days ago, on 10 March 2022. The company address is 15 Canada Square Canary Wharf, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 03 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Old address: Unit 2 Meadows Business Park, Station Approach Blackwater Camberley Surrey GU17 9AB

Change date: 2020-01-07

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Adrian Mayes

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Fowler

Termination date: 2019-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2019

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Lehrter

Notification date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashoka Kumar Nayyar

Termination date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Rowell Kirkley

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mayes

Appointment date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick James Perkins

Termination date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Loader

Termination date: 2018-05-07

Documents

View document PDF

Capital cancellation shares

Date: 16 Mar 2018

Action Date: 14 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-14

Capital : 269,800 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Jonathan Rowell Kirkley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Naomi Fowler

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick James Perkins

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076833400003

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-22

Old address: Alberto House Marino Way Hogwood Lane Finchampstead Berkshire RG40 4RF England

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashoka Nayyar

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seth Bishop

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2011

Action Date: 29 Jul 2011

Category: Capital

Type: SH01

Capital : 400,000 GBP

Date: 2011-07-29

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 11 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seth Bishop

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick James Perkins

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Lehrter

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALO CONSULTANCY LIMITED

18 NORTHGATE,SLEAFORD,NG34 7BJ

Number:08142589
Status:ACTIVE
Category:Private Limited Company

CONSULTECC LTD

RIVERSIDE FARM COTTAGE,DENNY,FK6 5JF

Number:SC611516
Status:ACTIVE
Category:Private Limited Company

FVS LEGAL LTD

FRIENDSHIP HOUSE,LONDON,SE1 0AD

Number:10679874
Status:ACTIVE
Category:Private Limited Company

HAMMERHEAD SHARK LTD

9 ASHOVER ROAD,CHESTERFIELD,S42 6HH

Number:11308633
Status:ACTIVE
Category:Private Limited Company

RPQM INVESTMENT LIMITED

45 WORDSWORTH AVENUE,LONDON,E12 6SU

Number:09500386
Status:ACTIVE
Category:Private Limited Company

SMS SOLUTIONS LTD

2 WILKIE DRIVE,SLEAFORD,NG34 0UE

Number:07731901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source