Advanced company searchLink opens in new window

REDUCE COMPARISON LIMITED

Company number 07492192

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2017 DS01 Application to strike the company off the register
09 Sep 2016 AD01 Registered office address changed from St Andrews House 62 Bridge Street Manchester M3 3BW to Adamson House Pomona Strand Old Trafford Greater Manchester M16 0TT on 9 September 2016
08 May 2016 AA Total exemption small company accounts made up to 31 January 2016
08 May 2016 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AR01 Annual return made up to 13 February 2016
Statement of capital on 2016-02-26
  • GBP 1,000
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 MA Memorandum and Articles of Association
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2015 TM01 Termination of appointment of Nick Foskett as a director on 12 November 2015
28 Jul 2015 TM01 Termination of appointment of Robert Joseph Kelly as a director on 16 July 2015
28 Jul 2015 AP01 Appointment of Mr Nick Foskett as a director on 16 July 2015
20 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
01 May 2014 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2014 AR01 Annual return made up to 13 January 2014. List of shareholders has changed
Statement of capital on 2014-02-21
  • GBP 1,000
12 Feb 2014 AP01 Appointment of Mr Jamie Tyler Alaise as a director
12 Feb 2014 SH08 Change of share class name or designation
12 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AR01 Annual return made up to 13 January 2013
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued