Advanced company searchLink opens in new window

MICHAEL REEVES ASSOCIATES INTERNATIONAL LIMITED

Company number 07421294

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
21 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to 30 Pimlico Road London SW1W 8LJ on 28 October 2014
12 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from 22 Adam & Eve Mews Kensington London W8 6UJ England on 16 March 2011
29 Oct 2010 AA01 Current accounting period shortened from 31 October 2011 to 31 March 2011
27 Oct 2010 NEWINC Incorporation