- Company Overview for REAP AND SOW LIMITED (07498468)
- Filing history for REAP AND SOW LIMITED (07498468)
- People for REAP AND SOW LIMITED (07498468)
- More for REAP AND SOW LIMITED (07498468)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AA01 | Current accounting period shortened from 31 January 2012 to 31 July 2011 | |
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 19 October 2011
|
|
05 Mar 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
05 Mar 2012 | AP01 | Appointment of Rebecca Jenna Louise Howard as a director on 19 January 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 October 2011 | |
20 Oct 2011 | AP01 | Appointment of Mrs Katherine Margaret Welch as a director on 19 October 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 19 October 2011 | |
19 Jan 2011 | NEWINC |
Incorporation
|