- Company Overview for REINGENUITY LIMITED (03261356)
- Filing history for REINGENUITY LIMITED (03261356)
- People for REINGENUITY LIMITED (03261356)
- More for REINGENUITY LIMITED (03261356)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2018 | DS01 | Application to strike the company off the register | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from 5 Champneys Close Sutton Surrey SM2 7AL to 64 Reynolds Close Carshalton Surrey SM5 2AZ on 5 February 2015 | |
12 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
13 Oct 2013 | CH01 | Director's details changed for James Michael Harper on 23 May 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Mar 2013 | TM02 | Termination of appointment of Dorothy Allen as a secretary | |
12 Feb 2013 | AD01 | Registered office address changed from 14 Engliff Lane Pyrford Woking Surrey GU22 8SU on 12 February 2013 | |
09 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | TM01 | Termination of appointment of Kenneth Harper as a director | |
15 May 2012 | AP01 | Appointment of James Michael Harper as a director | |
15 May 2012 | AD01 | Registered office address changed from 16 Lynwood Close Woking Surrey GU21 5TJ United Kingdom on 15 May 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
24 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |