- Company Overview for REECH CAPITAL LIMITED (03649490)
- Filing history for REECH CAPITAL LIMITED (03649490)
- People for REECH CAPITAL LIMITED (03649490)
- Charges for REECH CAPITAL LIMITED (03649490)
- More for REECH CAPITAL LIMITED (03649490)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | AD01 | Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 28 September 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jun 2021 | SH20 | Statement by Directors | |
29 Jun 2021 | CAP-SS | Solvency Statement dated 21/06/21 | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | SH19 |
Statement of capital on 29 June 2021
|
|
30 Apr 2021 | TM01 | Termination of appointment of Marc Mayo as a director on 30 April 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Martin Robert Boyd on 30 November 2020 | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
04 Oct 2018 | CH01 | Director's details changed for Mr Martin Robert Boyd on 1 October 2018 | |
04 Oct 2018 | CH03 | Secretary's details changed for Mr Howard Wallis on 1 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Marc Mayo on 1 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Ann Maria Vasileff on 1 October 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | PSC05 | Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Marc Mayo as a director on 16 February 2018 |