- Company Overview for THE REIKI ROOM (KENT) LTD. (06341513)
- Filing history for THE REIKI ROOM (KENT) LTD. (06341513)
- People for THE REIKI ROOM (KENT) LTD. (06341513)
- More for THE REIKI ROOM (KENT) LTD. (06341513)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Peckwater House 17 High Street Charing Kent TN27 0JQ to Northview Burleigh Road Charing Ashford TN27 0JB on 15 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
21 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-21
|
|
21 Sep 2013 | CH01 | Director's details changed for Judith Keenan on 1 June 2013 | |
21 Sep 2013 | CH03 | Secretary's details changed for Judith Keenan on 1 June 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 May 2013 | AD01 | Registered office address changed from 4 Brenchley Mews Charing Ashford Kent TN27 0JQ United Kingdom on 29 May 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 May 2012 | CERTNM |
Company name changed the communications boutique LTD\certificate issued on 10/05/12
|