Advanced company searchLink opens in new window

REINGENUITY LIMITED

Company number 03261356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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