-
RE:CREATION LIMITED - 15 Canada Square Canary Wharf, London, E14 5GL, United Kingdom
Company Information
- Company registration number
- 07683340
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 Canada Square Canary Wharf
- London
- E14 5GL 15 Canada Square Canary Wharf, London, E14 5GL UK
Management
- Managing Directors
- LEHRTER, Michael Patrick
- WOOLLEY, Michael John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-27
- Age Of Company 2011-06-27 13 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Michael Patrick Lehrter
Jurisdiction Particularities
- Additional Status Details
- administration
- Legal Entity Identifier (LEI)
- 213800T5L767N6ONHP96
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-08-08
- Last Date: 2019-06-27
-
RE:CREATION LIMITED Company Description
- RE:CREATION LIMITED is a ltd registered in United Kingdom with the Company reg no 07683340. Its current trading status is "live". It was registered 2011-06-27. It has declared SIC or NACE codes as "46900". It has 2 directors The latest accounts are filed up to 2018-03-31.It can be contacted at 15 Canada Square Canary Wharf .
Get RE:CREATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Re:creation Limited - 15 Canada Square Canary Wharf, London, E14 5GL, United Kingdom
- 2011-06-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RE:CREATION 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
-
liquidation-in-administration-progress-report (2021-07-09) - AM10
-
mortgage-satisfy-charge-full (2021-03-17) - MR04
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-12-07) - AM19
-
liquidation-in-administration-progress-report (2020-07-15) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-02-21) - AM06
-
liquidation-in-administration-proposals (2020-02-04) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-02-03) - AM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-07) - AD01
-
liquidation-in-administration-progress-report (2020-12-24) - AM10
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-16) - AP01
-
termination-director-company-with-name-termination-date (2019-01-16) - TM01
-
notification-of-a-person-with-significant-control (2019-03-13) - PSC01
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
termination-director-company-with-name-termination-date (2019-10-17) - TM01
-
termination-director-company-with-name-termination-date (2019-12-03) - TM01
-
liquidation-in-administration-appointment-of-administrator (2019-12-27) - AM01
-
confirmation-statement-with-updates (2019-07-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-22) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-13) - TM01
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
termination-secretary-company-with-name-termination-date (2018-05-07) - TM02
-
capital-cancellation-shares (2018-03-16) - SH06
-
accounts-with-accounts-type-total-exemption-full (2018-03-15) - AA
keyboard_arrow_right 2017
-
auditors-resignation-company (2017-12-19) - AUD
-
confirmation-statement-with-no-updates (2017-07-17) - CS01
-
accounts-with-accounts-type-full (2017-01-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-26) - AR01
-
auditors-resignation-company (2016-06-08) - AUD
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
capital-return-purchase-own-shares (2015-01-19) - SH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
change-person-director-company-with-change-date (2014-07-08) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-30) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-16) - AP01
-
legacy (2012-04-26) - MG01
-
change-account-reference-date-company-previous-shortened (2012-04-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
resolution (2012-10-01) - RESOLUTIONS
-
accounts-with-accounts-type-full (2012-12-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-06-22) - AD01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-12-15) - TM01
-
capital-allotment-shares (2011-08-22) - SH01
-
legacy (2011-08-10) - MG01
-
resolution (2011-07-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-06-30) - AP01
-
incorporation-company (2011-06-27) - NEWINC