- Company Overview for REDUCE COMPARISON LIMITED (07492192)
- Filing history for REDUCE COMPARISON LIMITED (07492192)
- People for REDUCE COMPARISON LIMITED (07492192)
- More for REDUCE COMPARISON LIMITED (07492192)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |