-
RECALL EUROPE FINANCE LIMITED - 15 Canada Square, London, E14 5GL, United Kingdom
Company Information
- Company registration number
- 08625047
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 15 Canada Square
- London
- E14 5GL 15 Canada Square, London, E14 5GL UK
Management
- Managing Directors
- GOLESWORTHY, Simon Paul
- KEDDY, Patrick John
- MARSHALL, Charlotte Helen
- Company secretaries
- MOYNIHAN, Simon Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-25
- Dissolved on
- 2021-11-26
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Recall Europe Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- RECALL EUROPE FINANCE PLC
- Legal Entity Identifier (LEI)
- 549300E1A5A14NEDTV74
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-01-14
- Last Date: 2017-12-31
-
RECALL EUROPE FINANCE LIMITED Company Description
- RECALL EUROPE FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 08625047. Its current trading status is "closed". It was registered 2013-07-25. It was previously called RECALL EUROPE FINANCE PLC. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at 15 Canada Square .
Get RECALL EUROPE FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Recall Europe Finance Limited - 15 Canada Square, London, E14 5GL, United Kingdom
Did you know? kompany provides original and official company documents for RECALL EUROPE FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-26) - GAZ2
-
liquidation-voluntary-appointment-of-liquidator (2021-08-07) - 600
-
liquidation-voluntary-resignation-liquidator (2021-08-07) - LIQ06
-
liquidation-voluntary-members-return-of-final-meeting (2021-08-26) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-11) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-07) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-28) - AD01
-
confirmation-statement-with-updates (2018-01-15) - CS01
-
accounts-with-accounts-type-full (2018-04-03) - AA
-
change-to-a-person-with-significant-control (2018-08-28) - PSC05
-
resolution (2018-09-27) - RESOLUTIONS
-
legacy (2018-09-27) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2018-09-27) - SH19
-
change-person-director-company-with-change-date (2018-08-29) - CH01
-
liquidation-voluntary-declaration-of-solvency (2018-10-25) - LIQ01
-
resolution (2018-10-25) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-10-25) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-26) - AD01
-
legacy (2018-09-27) - SH20
keyboard_arrow_right 2017
-
change-sail-address-company-with-new-address (2017-02-10) - AD02
-
capital-allotment-shares (2017-12-28) - SH01
-
resolution (2017-10-17) - RESOLUTIONS
-
resolution (2017-10-04) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-08-07) - CS01
-
appoint-person-director-company-with-name-date (2017-03-23) - AP01
-
move-registers-to-sail-company-with-new-address (2017-02-10) - AD03
-
termination-director-company-with-name-termination-date (2017-01-05) - TM01
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-12-04) - AUD
-
auditors-resignation-company (2016-11-22) - AUD
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
reregistration-public-to-private-company (2016-04-26) - RR02
-
resolution (2016-04-26) - RESOLUTIONS
-
certificate-re-registration-public-limited-company-to-private (2016-04-26) - CERT10
-
appoint-person-director-company-with-name-date (2016-05-25) - AP01
-
appoint-person-secretary-company-with-name-date (2016-05-25) - AP03
-
re-registration-memorandum-articles (2016-04-26) - MAR
-
termination-director-company-with-name-termination-date (2016-05-25) - TM01
-
change-account-reference-date-company-current-extended (2016-08-03) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-31) - AD01
-
termination-secretary-company-with-name-termination-date (2016-05-25) - TM02
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
accounts-with-accounts-type-full (2015-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-02) - TM02
-
appoint-person-director-company-with-name-date (2014-12-08) - AP01
-
termination-director-company-with-name-termination-date (2014-12-08) - TM01
-
accounts-with-accounts-type-full (2014-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
termination-director-company-with-name (2014-06-18) - TM01
-
appoint-person-secretary-company-with-name (2014-01-02) - AP03
keyboard_arrow_right 2013
-
incorporation-company (2013-07-25) - NEWINC
-
legacy (2013-07-31) - CERT8A
-
application-trading-certificate (2013-07-31) - SH50
-
change-account-reference-date-company-current-shortened (2013-08-05) - AA01