RECOVERED PAPER MANAGEMENT LTD

Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA
StatusLIQUIDATION
Company No.11070354
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

RECOVERED PAPER MANAGEMENT LTD is an liquidation private limited company with number 11070354. It was incorporated 6 years, 6 months, 28 days ago, on 17 November 2017. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 16 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Change date: 2023-05-12

Old address: 37a Station Road Longfield DA3 7QD England

Documents

View document PDF

Resolution

Date: 12 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2022

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Ann Aitken

Change date: 2021-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: 1st Floor 37 Station Road Longfield Kent DA3 7QD England

New address: 37a Station Road Longfield DA3 7QD

Change date: 2020-09-17

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Ann Aitken

Change date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-03

Officer name: Mr Richard Mccarthy

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-03

Psc name: Mr Richard Mccarthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

New address: 1st Floor 37 Station Road Longfield Kent DA3 7QD

Old address: Watmough House the Parade Wrotham Road Meopham Kent DA13 0JL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTWAY SYSTEMS LIMITED

THE GRANGE HOPTON,MARKET DRAYTON,TF9 3LQ

Number:08171005
Status:ACTIVE
Category:Private Limited Company

D.J. FARMERY LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:01663867
Status:LIQUIDATION
Category:Private Limited Company

FERVEO LIMITED

HLB HOUSE,TARPORLEY,CW6 0AT

Number:06628843
Status:ACTIVE
Category:Private Limited Company

GSKN HOLDINGS LIMITED

THE CAPITOL,ABERDEEN,AB11 6DA

Number:SC576672
Status:ACTIVE
Category:Private Limited Company

KMALI LTD

91 HAYFIELD ROAD,KIRKCALDY,KY1 2JP

Number:SC605263
Status:ACTIVE
Category:Private Limited Company
Number:IP08387R
Status:ACTIVE
Category:Industrial and Provident Society

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