Advanced company searchLink opens in new window

REQICA INTERNATIONAL GENERAL SERVICES LIMITED

Company number 06490842

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2016 DS01 Application to strike the company off the register
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
20 May 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AR01 Annual return made up to 31 December 2014
06 Nov 2015 AD01 Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to 71 Belgrave Road London SW1V 2BG on 6 November 2015
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
09 Jun 2014 AR01 Annual return made up to 31 December 2013
09 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
08 Oct 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Aug 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
20 Aug 2012 TM02 Termination of appointment of Behram Delija as a secretary
20 Aug 2012 AP04 Appointment of Go Ahead Service Limited as a secretary
20 Aug 2012 AD01 Registered office address changed from Andreas Quelle 73 Belgrave Road London SW1V 2BG on 20 August 2012
06 Aug 2012 AA Accounts for a dormant company made up to 28 February 2011
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued