- Company Overview for THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED (07068274)
- Filing history for THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED (07068274)
- People for THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED (07068274)
- More for THE REYNOLDS EDUCATION AND COMMUNITY TRUST LIMITED (07068274)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2020 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ on 1 June 2020 | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2020 | DS01 | Application to strike the company off the register | |
14 Feb 2020 | AA | Accounts for a dormant company made up to 28 November 2019 | |
14 Feb 2020 | AA | Accounts for a dormant company made up to 28 November 2018 | |
28 Nov 2019 | AA01 | Current accounting period shortened from 29 November 2018 to 28 November 2018 | |
22 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England to 64 New Cavendish Street London W1G 8TB on 18 March 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from C/O Crossley & Co Star House Star Hill Rochester Kent ME1 1UX to Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ on 21 November 2018 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
07 Mar 2018 | PSC07 | Cessation of Jason Philip Hall as a person with significant control on 7 March 2018 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Jason Philip Hall as a director on 10 May 2017 | |
07 Jun 2017 | AP01 | Appointment of Wayne Malcolm Bos as a director on 10 May 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
13 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 6 November 2015 no member list | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Dec 2014 | AR01 | Annual return made up to 6 November 2014 no member list |