• UK
  • RECCO GLOBAL LTD - Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, United Kingdom

Company Information

Company registration number
07683414
Company Status
CLOSED
Country
United Kingdom
Registered Address
Unit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB UK

Management

Managing Directors
GILL, Aman Kaur

Company Details

Type of Business
ltd
Incorporated
2011-06-27
Dissolved on
2020-07-09
SIC/NACE
78300

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
TEN66 TACKLE LIMITED
Filing of Accounts
Due Date: 2017-03-31
Last Date: 2015-06-30
Last Return Made Up To:
2012-06-27
Annual Return
Due Date: 2017-01-26
Last Date:

RECCO GLOBAL LTD Company Description

RECCO GLOBAL LTD is a ltd registered in United Kingdom with the Company reg no 07683414. Its current trading status is "closed". It was registered 2011-06-27. It was previously called TEN66 TACKLE LIMITED. It has declared SIC or NACE codes as "78300". It has 1 director The latest annual return was filed up to 2012-06-27.It can be contacted at Unit 2 Railway Court .
More information

Get RECCO GLOBAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Recco Global Ltd - Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, United Kingdom

Did you know? kompany provides original and official company documents for RECCO GLOBAL LTD 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.

  • gazette-dissolved-liquidation (2020-07-09) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-04-09) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-01) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-12-20) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-29) - LIQ03

    Add to Cart
     
  • liquidation-disclaimer-notice (2017-04-20) - F10.2

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-01-10) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2017-01-06) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-01-06) - 600

    Add to Cart
     
  • resolution (2017-01-06) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-12) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-25) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-12) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-11-13) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-12) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-07-13) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2014-07-13) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2014-03-29) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-01-24) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2013-12-18) - CERTNM

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-12-18) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-12-17) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-12-17) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-06-04) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-03-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01

    Add to Cart
     
  • incorporation-company (2011-06-27) - NEWINC

    Add to Cart
     

expand_less