Advanced company searchLink opens in new window

REENVIROST LIMITED

Company number 05356061

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 AAMD Amended total exemption small company accounts made up to 28 February 2011
18 Jul 2012 AAMD Amended total exemption small company accounts made up to 28 February 2010
18 Jul 2012 AAMD Amended total exemption small company accounts made up to 28 February 2009
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
31 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-14
09 May 2012 AP01 Appointment of Mr Abdullahi Sidow Abdullahi as a director on 15 February 2012
26 Apr 2012 CONNOT Change of name notice
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
15 Jul 2011 TM01 Termination of appointment of Abdullahi Abdullahi as a director
15 Jul 2011 TM01 Termination of appointment of Nur Ibrahim as a director
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Exempt from audit 09/06/2011
16 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Exempt from audit 09/06/2011
16 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
16 Jun 2011 AA Accounts for a dormant company made up to 28 February 2010
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2010 AP01 Appointment of Nur Ibrahim as a director
13 Aug 2010 AP01 Appointment of Abdullahi Abdullahi as a director
29 Jun 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
11 Jun 2010 AD01 Registered office address changed from 73 Silver Street London N18 1RP on 11 June 2010