- Company Overview for REYDEL LIMITED (01740123)
- Filing history for REYDEL LIMITED (01740123)
- People for REYDEL LIMITED (01740123)
- Charges for REYDEL LIMITED (01740123)
- More for REYDEL LIMITED (01740123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | AD02 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England | |
03 Jun 2014 | CH04 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
31 May 2013 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
30 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2013
|
|
25 Oct 2012 | AP01 | Appointment of Jennifer Lynn Pretzel as a director | |
05 Sep 2012 | AUD | Auditor's resignation | |
02 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | TM01 | Termination of appointment of Chuck Embley as a director | |
31 May 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
31 May 2012 | CH04 | Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012 | |
23 May 2012 | TM01 | Termination of appointment of Stephen Gawne as a director | |
28 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
01 Jun 2011 | CH04 | Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 | |
01 Jun 2011 | AD02 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Aug 2010 | MISC | Section 519 | |
09 Jul 2010 | AUD | Auditor's resignation | |
07 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders |