|
|
28 Aug 2025
|
28 Aug 2025
Liquidators' statement of receipts and payments to 19 August 2025
|
|
|
02 Sep 2024
|
02 Sep 2024
Registered office address changed from 63 - 66 Hatton Garden London EC1N 8LE England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2 September 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Statement of affairs
|
|
|
02 Sep 2024
|
02 Sep 2024
Appointment of a voluntary liquidator
|
|
|
02 Sep 2024
|
02 Sep 2024
Resolutions
|
|
|
11 Jun 2024
|
11 Jun 2024
Termination of appointment of Isabel Ruth Knight as a director on 1 May 2024
|
|
|
14 May 2024
|
14 May 2024
Termination of appointment of Neil John Muttock as a director on 14 May 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 6 February 2024 with updates
|
|
|
06 Feb 2024
|
06 Feb 2024
Notification of Regenerate Technology Global, Inc as a person with significant control on 9 January 2024
|
|
|
15 Nov 2023
|
15 Nov 2023
Appointment of Mr Daniel Alois Nye as a director on 14 November 2023
|
|
|
14 Nov 2023
|
14 Nov 2023
Statement of capital following an allotment of shares on 31 October 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Resolutions
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 3 May 2023 with updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Registered office address changed from Fenix Battery Recycling Ltd Field Street Willenhall WV13 2NY England to 63 - 66 Hatton Garden London EC1N 8LE on 14 December 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Cessation of Neil John Muttock as a person with significant control on 2 August 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Notification of Regenerate Technology Limited as a person with significant control on 2 August 2022
|
|
|
29 Nov 2022
|
29 Nov 2022
Statement of capital following an allotment of shares on 1 September 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Termination of appointment of Miles James Freeman as a director on 23 August 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Cessation of Miles James Freeman as a person with significant control on 31 December 2021
|
|
|
29 Jun 2022
|
29 Jun 2022
Cessation of Damian Ralph Lambkin as a person with significant control on 31 December 2021
|
|
|
29 Jun 2022
|
29 Jun 2022
Cessation of Athan Lucian Fox as a person with significant control on 31 December 2021
|
|
|
29 Jun 2022
|
29 Jun 2022
Statement of capital following an allotment of shares on 1 June 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 3 May 2022 with updates
|