Advanced company searchLink opens in new window

REFLECTIVE SOLUTIONS LIMITED

Company number 03605590

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)
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
  • GBP 329
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
  • GBP 329
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 329
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 235
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 206.8
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 235
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 206.8
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2015 TM01 Termination of appointment of Edward John Allan as a director on 8 January 2015