RECALL EUROPE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 08625047 |
Category | Private Limited Company |
Incorporated | 25 Jul 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2021 |
Years | 2 years, 6 months, 12 days |
SUMMARY
RECALL EUROPE FINANCE LIMITED is an dissolved private limited company with number 08625047. It was incorporated 10 years, 10 months, 14 days ago, on 25 July 2013 and it was dissolved 2 years, 6 months, 12 days ago, on 26 November 2021. The company address is 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary resignation liquidator
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Dec 2020
Action Date: 02 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2020
Action Date: 02 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-02
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
New address: 15 Canada Square London E14 5GL
Old address: Ground Floor 4 More London Riverside London SE1 2AU United Kingdom
Change date: 2018-10-26
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Legacy
Date: 27 Sep 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Capital
Type: SH19
Capital : 2.00494 EUR
Date: 2018-09-27
Documents
Legacy
Date: 27 Sep 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/09/18
Documents
Resolution
Date: 27 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-24
Officer name: Mr Simon Paul Golesworthy
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Recall Europe Limited
Change date: 2018-08-28
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: Ground Floor 4 More London Riverside London SE1 2AU
Old address: Third Floor Cottons Centre Tooley Street London SE1 2TT England
Change date: 2018-08-28
Documents
Accounts with accounts type full
Date: 03 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 28 Dec 2017
Action Date: 04 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-04
Capital : 1,432,100 EUR
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-28
Officer name: Ms Charlotte Helen Marshall
Documents
Move registers to sail company with new address
Date: 10 Feb 2017
Category: Address
Type: AD03
New address: 65 Egerton Road Erdington Birmingham B24 0RR
Documents
Change sail address company with new address
Date: 10 Feb 2017
Category: Address
Type: AD02
New address: 65 Egerton Road Erdington Birmingham B24 0RR
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Day
Termination date: 2016-10-14
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-31
New address: Third Floor Cottons Centre Tooley Street London SE1 2TT
Old address: Level 8 4 Thomas More Square London E1W 1YW
Documents
Change account reference date company current extended
Date: 03 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Upkar Ricky Singh Tatla
Termination date: 2016-05-02
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Robert Gordon Glazier
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Leslie Franklin
Termination date: 2016-05-02
Documents
Termination secretary company with name termination date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-02
Officer name: Imran Ali Razak
Documents
Appoint person secretary company with name date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Patrick Moynihan
Appointment date: 2016-05-02
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-02
Officer name: Mr Roderick Day
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Keddy
Appointment date: 2016-05-02
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-02
Officer name: Mr Simon Paul Golesworthy
Documents
Certificate re registration public limited company to private
Date: 26 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 26 Apr 2016
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 26 Apr 2016
Category: Change-of-name
Type: RR02
Documents
Accounts with accounts type full
Date: 06 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: Level 8 4 Thomas Moore Square London E1W 1YW
New address: Level 8 4 Thomas More Square London E1W 1YW
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Gordon Glazier
Appointment date: 2014-11-06
Documents
Termination director company with name termination date
Date: 08 Dec 2014
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-06
Officer name: Gabriel Joseph Pirona
Documents
Accounts with accounts type full
Date: 17 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Upkar Ricky Singh Tatla
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Coenen
Documents
Termination secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brambles Officers Limited
Documents
Appoint person secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Imran Ali Razak
Documents
Change account reference date company current shortened
Date: 05 Aug 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-06-30
Documents
Legacy
Date: 31 Jul 2013
Category: Incorporation
Type: CERT8A
Description: Commence business and borrow
Documents
Application trading certificate
Date: 31 Jul 2013
Category: Reregistration
Type: SH50
Documents
Incorporation company
Date: 25 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
93 HAROLD ROAD,LONDON,E13 0SG
Number: | 11740588 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 08876643 |
Status: | ACTIVE |
Category: | Private Limited Company |
59/61 HIGH STREET,HERTFORDSHIRE,WD3 1RH
Number: | 02861142 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFORD HOUSE,MATFORD PARK ROAD EXETER,EX2 8EX
Number: | 01889679 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,BARKING,E13 9PJ
Number: | 09359154 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GARDEN WAY,WEST MALLING,ME19 4FH
Number: | 11463432 |
Status: | ACTIVE |
Category: | Private Limited Company |