Advanced company searchLink opens in new window

THE REECH COLLECTION LIMITED

Company number 05564702

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)
10 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
31 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
29 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
29 Oct 2009 TM02 Termination of appointment of Brigitte Reech as a secretary
25 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2009 CH01 Director's details changed for Christophe Reech on 8 September 2009
11 Feb 2009 363a Return made up to 18/10/08; no change of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from 5TH floor 33 margaret street london W1G 0JD
11 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
28 Nov 2007 88(2)R Ad 12/09/07-12/11/07 £ si 99@1
19 Nov 2007 363s Return made up to 15/09/07; no change of members
25 Jun 2007 CERTNM Company name changed reech markets LIMITED\certificate issued on 25/06/07
13 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
29 Jan 2007 287 Registered office changed on 29/01/07 from: flat g 12A ennismore gardens london SW7 1AA
10 Nov 2006 363s Return made up to 15/09/06; full list of members
10 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
10 Nov 2006 363(287) Registered office changed on 10/11/06
26 May 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
15 Sep 2005 NEWINC Incorporation