Advanced company searchLink opens in new window

REECH CAPITAL LIMITED

Company number 03649490

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jun 2021 SH19 Statement of capital on 29 June 2021
  • GBP 1.00
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