Advanced company searchLink opens in new window

REWARD AGENCY LIMITED

Company number 07735507

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-13
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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