Advanced company searchLink opens in new window

REOOSE LTD

Company number 07623242

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 161
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 150
16 May 2014 TM02 Termination of appointment of Tanda Migliorini & Associates Llp as a secretary
16 May 2014 AP04 Appointment of Anglodan Secretaries Ltd as a secretary
16 May 2014 AD01 Registered office address changed from C/O Tanda Migliorini & Associates Llp 38 Craven Street London WC2N 5NG United Kingdom on 16 May 2014
24 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
08 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 150
18 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ G leoni I torgovitzkaya m porcaro and m de palo waive rights of pre-emption 04/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2012 CH04 Secretary's details changed for Tanda Migliorini & Associates Llp on 1 August 2012
08 Aug 2012 AD01 Registered office address changed from 31 Southampton Row Holborn London WC1B 5HJ United Kingdom on 8 August 2012
24 Jul 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
05 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)