- Company Overview for REFLECTIVE SOLUTIONS LIMITED (03605590)
- Filing history for REFLECTIVE SOLUTIONS LIMITED (03605590)
- People for REFLECTIVE SOLUTIONS LIMITED (03605590)
- Charges for REFLECTIVE SOLUTIONS LIMITED (03605590)
- More for REFLECTIVE SOLUTIONS LIMITED (03605590)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
22 May 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
22 May 2018 | AP03 | Appointment of Mrs Kathleen Dukes as a secretary on 5 February 2018 | |
22 May 2018 | TM02 | Termination of appointment of Rodz Holdings Limited as a secretary on 5 February 2018 | |
22 May 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from Sunny Bank Acklam Malton North Yorkshire YO17 9RG England to 1-3 Wheelgate Malton North Yorkshire YO17 7HT on 26 July 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG to Sunny Bank Acklam Malton North Yorkshire YO17 9RG on 25 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | TM01 | Termination of appointment of Robert Zysblat as a director on 31 December 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 192B Station Road Edgware Middlesex HA8 7AR to Clarendon House Business Centre Shenley Road Borehamwood Hertfordshire WD6 1AG on 22 July 2015 | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | TM01 | Termination of appointment of Edward John Allan as a director on 8 January 2015 |