- Company Overview for REWARDSCO INTERNATIONAL LIMITED (06557835)
- Filing history for REWARDSCO INTERNATIONAL LIMITED (06557835)
- People for REWARDSCO INTERNATIONAL LIMITED (06557835)
- More for REWARDSCO INTERNATIONAL LIMITED (06557835)
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 Feb 2017 | AP01 | Appointment of Mr Erik Bagger Steenfeldt-Kristensen as a director on 8 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Sven Steenfeldt-Kristensen as a director on 8 February 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
23 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Dec 2014 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to C/O Crossley & Co Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ on 8 December 2014 | |
08 Dec 2014 | AP03 | Appointment of Mr Nicholas Robert Crossley Standeven as a secretary on 9 October 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 9 October 2014 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013 | |
25 Jul 2013 | AD01 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 July 2013 | |
03 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
10 May 2013 | SH19 |
Statement of capital on 10 May 2013
|
|
10 May 2013 | SH20 | Statement by directors | |
10 May 2013 | CAP-SS | Solvency statement dated 08/05/13 | |
10 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
07 May 2013 | SH08 | Change of share class name or designation |