RECALL EUROPE FINANCE LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.08625047
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution26 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 26 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/18

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 04 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Certificate re registration public limited company to private

Date: 26 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 26 Apr 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 26 Apr 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Upkar Ricky Singh Tatla

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Coenen

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brambles Officers Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Imran Ali Razak

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 31 Jul 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABID CARE LTD

93 HAROLD ROAD,LONDON,E13 0SG

Number:11740588
Status:ACTIVE
Category:Private Limited Company

APR TUNING (UK) LIMITED

BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:08876643
Status:ACTIVE
Category:Private Limited Company

FLEXONICS LIMITED

59/61 HIGH STREET,HERTFORDSHIRE,WD3 1RH

Number:02861142
Status:ACTIVE
Category:Private Limited Company

I.J. CANNINGS & SON LIMITED

STRATFORD HOUSE,MATFORD PARK ROAD EXETER,EX2 8EX

Number:01889679
Status:ACTIVE
Category:Private Limited Company

JKP COURIERS LTD

INTERNATIONAL HOUSE,BARKING,E13 9PJ

Number:09359154
Status:ACTIVE
Category:Private Limited Company

LICENSING MADE EASY LTD

10 GARDEN WAY,WEST MALLING,ME19 4FH

Number:11463432
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