IREC2REC LIMITED

C/O Verulam Advisory First Floor The Annexe New Barnes Mill C/O Verulam Advisory First Floor The Annexe New Barnes Mill, St Albans, AL1 2HA
StatusLIQUIDATION
Company No.11061165
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

IREC2REC LIMITED is an liquidation private limited company with number 11061165. It was incorporated 6 years, 7 months, 6 days ago, on 13 November 2017. The company address is C/O Verulam Advisory First Floor The Annexe New Barnes Mill C/O Verulam Advisory First Floor The Annexe New Barnes Mill, St Albans, AL1 2HA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2024

Action Date: 13 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2023

Action Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Old address: 2B Jordans Way Bricket Wood St. Albans AL2 3SL England

New address: C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans AL1 2HA

Change date: 2022-03-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 2B Jordans Way Bricket Wood St. Albans AL2 3SL

Old address: Verna House 9 Bicester Road Aylesbury HP19 9AG England

Change date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: Verna House 9 Bicester Road Aylesbury HP19 9AG

Old address: 2B Jordans Way Bricket Wood St. Albans AL2 3SL United Kingdom

Change date: 2018-03-23

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zak Harry Silverstein

Appointment date: 2018-02-19

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BON APPETIT MAYFAIR LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:08429435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E H OLIFIRENKO LTD

326 FOSSWAY,NEWCASTLE UPON TYNE,NE6 4UJ

Number:10343299
Status:ACTIVE
Category:Private Limited Company

GREEN JOINERY LIMITED

96 ALSTON DRIVE,MILTON KEYNES,MK13 9HF

Number:08418856
Status:ACTIVE
Category:Private Limited Company

J.W. WILD LIMITED

WALLGATE,,LANCS,WN1 1BA

Number:00334194
Status:ACTIVE
Category:Private Limited Company

ROMANESQUE CERAMICS LIMITED

THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:06761251
Status:ACTIVE
Category:Private Limited Company

SUCCESS BUSINESS ACADEMY LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:09479368
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