- Company Overview for REQICA INTERNATIONAL GENERAL SERVICES LIMITED (06490842)
- Filing history for REQICA INTERNATIONAL GENERAL SERVICES LIMITED (06490842)
- People for REQICA INTERNATIONAL GENERAL SERVICES LIMITED (06490842)
- More for REQICA INTERNATIONAL GENERAL SERVICES LIMITED (06490842)
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
|
|
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
|
|
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
|
|
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 |