- Company Overview for REWARD AGENCY LIMITED (07735507)
- Filing history for REWARD AGENCY LIMITED (07735507)
- People for REWARD AGENCY LIMITED (07735507)
- Insolvency for REWARD AGENCY LIMITED (07735507)
- More for REWARD AGENCY LIMITED (07735507)
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) |
---|---|---|---|
17 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2024 | |
21 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
16 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Feb 2023 | AD01 | Registered office address changed from 230 Chapel Street Chapel Street Salford M3 5LE England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 February 2023 | |
27 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2023 | LIQ02 | Statement of affairs | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Fanni Antonia Breczku as a director on 14 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
21 Jul 2022 | PSC04 | Change of details for Mr Mitchel Lee White as a person with significant control on 21 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Mitchel Lee White on 21 July 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Mitchel Lee White on 21 July 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr Mitchel Lee White as a person with significant control on 20 May 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from Apartment 1102 Vita Living East Nobel Way Manchester M1 7FY England to 230 Chapel Street Chapel Street Salford M3 5LE on 20 June 2022 | |
30 May 2022 | CH01 | Director's details changed for Miss Fanni Antonia Breczku on 17 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Feb 2022 | MA | Memorandum and Articles of Association | |
25 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | SH08 | Change of share class name or designation | |
16 Dec 2021 | AP01 | Appointment of Miss Fanni Antonia Breczku as a director on 16 December 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Mitchel Lee White on 22 September 2021 |