Advanced company searchLink opens in new window

THE REIKI ROOM (KENT) LTD.

Company number 06341513

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution