Advanced company searchLink opens in new window

REEMANS SOLICITORS LIMITED

Company number 04234850

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Sep 2021 AD01 Registered office address changed from C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 3 September 2021
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
01 Aug 2019 AD01 Registered office address changed from 5 Bell Parade Bell Road Hounslow Middlesex TW3 3NU to C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 1 August 2019
31 Jul 2019 LIQ02 Statement of affairs
31 Jul 2019 600 Appointment of a voluntary liquidator
31 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
05 Oct 2018 AAMD Amended micro company accounts made up to 31 December 2017
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jun 2018 TM01 Termination of appointment of Munpreet Singh Virdee as a director on 29 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
13 Jun 2018 PSC07 Cessation of Munpreet Virdee as a person with significant control on 13 June 2018
13 Jun 2018 PSC01 Notification of Nitasha Thapar as a person with significant control on 13 June 2018
13 Jun 2018 TM02 Termination of appointment of Gian Virdee as a secretary on 13 June 2018
22 Nov 2017 MR01 Registration of charge 042348500003, created on 21 November 2017
24 Oct 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
02 Nov 2016 AP01 Appointment of Ms Reena Roojam as a director on 31 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
02 Dec 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1