- Company Overview for REEMANS SOLICITORS LIMITED (04234850)
- Filing history for REEMANS SOLICITORS LIMITED (04234850)
- People for REEMANS SOLICITORS LIMITED (04234850)
- Charges for REEMANS SOLICITORS LIMITED (04234850)
- Insolvency for REEMANS SOLICITORS LIMITED (04234850)
- More for REEMANS SOLICITORS LIMITED (04234850)
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
|
|
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
|
|
02 Dec 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-12-02
|