GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2021
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, December 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, December 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 8, 2021: 1.00 GBP
filed on: 8th, December 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 06/12/21
filed on: 8th, December 2021
| insolvency
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
On April 8, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 8, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 8, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Recipharm Properties Ltd Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE. Change occurred on November 24, 2020. Company's previous address: C/O Recipharm Ltd Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Recipharm Ltd Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE. Change occurred on November 24, 2020. Company's previous address: Bardsley Vale Mills Oldham Road Ashton Under Lyne Lancashire OL7 9RR.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 6th, February 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, December 2018
| mortgage
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081749150004, created on November 13, 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates August 10, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on June 24, 2015: 500000.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 15, 2013: 1.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 17th, November 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, November 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 12, 2012. Old Address: Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 12th, November 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 12, 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2012
| mortgage
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 31st, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tp company 3 LIMITEDcertificate issued on 31/10/12
filed on: 31st, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 29, 2012 to change company name
change of name
|
|
TM01 |
Director's appointment was terminated on August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(18 pages)
|