WE ARE RECTANGLE LTD

08986451
XEINADIN CORPROATE RECOVERY LIMITED 100 BARBIROLLI SQUARE MANCHESTER M2 3BD

Documents

Documents
Date Category Description Pages
06 Apr 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Mar 2024 resolution Resolution 1 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 10 Buy now
22 Mar 2022 accounts Annual Accounts 10 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 officers Change of particulars for secretary (Mr Peter Henry Bell) 1 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
11 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2018 resolution Resolution 3 Buy now
19 Oct 2018 officers Change of particulars for director (Mr Nicholas Howard Barnes Ingham) 2 Buy now
19 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2018 officers Termination of appointment of director (David Sewards) 1 Buy now
05 Oct 2018 accounts Annual Accounts 10 Buy now
03 Sep 2018 officers Appointment of secretary (Mr Peter Henry Bell) 2 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 11 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2017 capital Return of Allotment of shares 4 Buy now
01 Oct 2016 accounts Annual Accounts 8 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 auditors Auditors Resignation Company 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Shane Andrew Franklin) 1 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jun 2014 officers Appointment of director (Mr Nicholas Howard Barnes Ingham) 2 Buy now
10 Jun 2014 officers Appointment of director (Mr David Sewards) 2 Buy now
08 Apr 2014 incorporation Incorporation Company 19 Buy now