• UK
  • RECITY LIMITED - Ashford House 100 College Road, First Floor, Harrow, Middlesex, United Kingdom

Company Information

Company registration number
08695142
Company Status
CLOSED
Country
United Kingdom
Registered Address
Ashford House 100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
England
Ashford House 100 College Road, First Floor, Harrow, Middlesex, HA1 1BQ, England UK

Management

Managing Directors
PAULO ROBERTO MATTA RODRIGUES FILHO

Company Details

Type of Business
ltd
Incorporated
2013-09-18
Dissolved on
2018-10-16
SIC/NACE
46190 - Agents involved in the sale of a variety of goods

Ownership

Beneficial Owners
Mr Paulo Roberto Matta Rodrigues Filho

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-06-30
Last Date: 2016-09-30
Last Return Made Up To:
2017-06-21

RECITY LIMITED Company Description

RECITY LIMITED is a ltd registered in United Kingdom with the Company reg no 08695142. Its current trading status is "closed". It was registered 2013-09-18. It has declared SIC or NACE codes as "46190 - Agents involved in the sale of a variety of goods". It has 1 director The latest accounts are filed up to 2016-09-30. The latest annual return was filed up to 2017-06-21.It can be contacted at Ashford House 100 College Road .
More information

Get RECITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Recity Limited - Ashford House 100 College Road, First Floor, Harrow, Middlesex, United Kingdom

Did you know? kompany provides original and official company documents for RECITY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • REGISTERED OFFICE CHANGED ON 11/09/2017 FROM (2017-09-11) - AD01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES (2017-06-22) - CS01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 31/01/2017 FROM (2017-01-31) - AD01

    Add to Cart
     
  • 30/09/16 TOTAL EXEMPTION SMALL (2017-06-30) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR RAMON GOMES REIS (2016-10-07) - TM01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES (2016-09-29) - CS01

    Add to Cart
     
  • 30/09/15 TOTAL EXEMPTION SMALL (2016-05-09) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR RAMON GOMES REIS / 13/11/2015 (2015-11-13) - CH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR RAMON GOMES REIS (2015-11-11) - AP01

    Add to Cart
     
  • 18/09/15 FULL LIST (2015-09-25) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 25/09/2015 FROM (2015-09-25) - AD01

    Add to Cart
     
  • 30/09/14 TOTAL EXEMPTION SMALL (2015-06-08) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN RODRIGUES (2015-07-29) - TM01

    Add to Cart
     
  • 18/09/14 FULL LIST (2014-11-06) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR PAULO ROBERTO MATTA RODRIGUES FILHO (2014-08-08) - AP01

    Add to Cart
     
  • TERMINATE DIR APPOINTMENT (2014-08-08) - TM01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN RODRIGUES / 08/08/2014 (2014-08-08) - CH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR CHRISTIAN RODRIGUES (2014-01-13) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANDERSON CORTEZ (2014-01-13) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 28/10/2013 FROM (2013-10-28) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-09-18) - NEWINC

    Add to Cart
     

expand_less