RECYCLE CLOTHES RELIEF LTD

Penhurst House Penhurst House, London, SW11 3BY
StatusDISSOLVED
Company No.09049407
CategoryPrivate Limited Company
Incorporated21 May 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 4 days

SUMMARY

RECYCLE CLOTHES RELIEF LTD is an dissolved private limited company with number 09049407. It was incorporated 9 years, 11 months, 25 days ago, on 21 May 2014 and it was dissolved 4 years, 11 months, 4 days ago, on 11 June 2019. The company address is Penhurst House Penhurst House, London, SW11 3BY.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Oleksii Kotyk

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleksii Kotyk

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-30

Officer name: Iftikar Rehman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iftikar Rehman

Change date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oleskii Kotyk

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oleksii Kotyk

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iftikar Rehman

Appointment date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oleksii Kotyk

Change date: 2014-06-01

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM CONSTRUCTION LONDON LTD

31 WOODFIELD AVENUE,WEMBLEY,HA0 3NP

Number:10596446
Status:ACTIVE
Category:Private Limited Company
Number:IP25830R
Status:ACTIVE
Category:Industrial and Provident Society

D V V CABLING LTD

UNIT 1,BELFAST,BT4 3ET

Number:NI047416
Status:ACTIVE
Category:Private Limited Company

MSD CONSTRUCTION (UK) LTD

FIRST FLOOR SUITE,STOCKTON ON TEES,TS21 3AR

Number:04775024
Status:ACTIVE
Category:Private Limited Company

PJD CONSTRUCTION (OXFORD) LIMITED

5 WATERY LANE,ABINGDON,OX14 3EL

Number:07105790
Status:ACTIVE
Category:Private Limited Company

STAWROTH LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11151396
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