- Company Overview for REYNA UK LTD (07799812)
- Filing history for REYNA UK LTD (07799812)
- People for REYNA UK LTD (07799812)
- Charges for REYNA UK LTD (07799812)
- More for REYNA UK LTD (07799812)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
22 Dec 2017 | AD01 | Registered office address changed from Woodland House 45 Estover Close Plymouth PL6 7PL to Grenville House Boutport Street Barnstaple EX31 1TZ on 22 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Michael John Boundy as a director on 22 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of Michael John Boundy as a person with significant control on 22 December 2017 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
16 Aug 2017 | MR04 | Satisfaction of charge 077998120003 in full | |
01 Aug 2017 | MR01 | Registration of charge 077998120003, created on 1 August 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
05 Jul 2016 | CH01 | Director's details changed for Mr Michael John Boundy on 30 April 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
30 Jul 2015 | MR01 | Registration of charge 077998120002, created on 20 July 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jul 2015 | MR01 | Registration of charge 077998120001, created on 30 June 2015 | |
07 Apr 2015 | CH01 | Director's details changed for Ms Julia Reyna-Tokely on 20 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Ms Julia Reyna-Tokely on 27 January 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Michael John Boundy on 27 January 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2014-03-18
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Ms Julia Reyna Tokely on 7 October 2013 | |
23 Oct 2013 | AR01 | Annual return made up to 6 October 2013 with full list of shareholders |