- Company Overview for REFLEX TECH LIMITED (04292075)
- Filing history for REFLEX TECH LIMITED (04292075)
- People for REFLEX TECH LIMITED (04292075)
- Charges for REFLEX TECH LIMITED (04292075)
- Insolvency for REFLEX TECH LIMITED (04292075)
- More for REFLEX TECH LIMITED (04292075)
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) |
---|---|---|---|
10 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2021 | L64.07 | Completion of winding up | |
16 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Mar 2019 | COCOMP | Order of court to wind up | |
15 Dec 2018 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
14 Dec 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Feb 2016 | MR01 | Registration of charge 042920750002, created on 4 February 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AP03 | Appointment of Miss Maria Jose Rodriguez Vasquez as a secretary on 1 September 2014 | |
14 Oct 2014 | TM02 | Termination of appointment of Soloman Adler as a secretary on 1 September 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Stephen Christopher Tull on 1 August 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders |