- Company Overview for REHMANISCENT PROPERTIES LIMITED (07855533)
- Filing history for REHMANISCENT PROPERTIES LIMITED (07855533)
- People for REHMANISCENT PROPERTIES LIMITED (07855533)
- More for REHMANISCENT PROPERTIES LIMITED (07855533)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | AD01 | Registered office address changed from 34 Rose Street Wokingham RG40 1XU England to 648 Wokingham Road Earley Reading RG6 7HN on 27 June 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 34 Wykeham Road Reading RG6 1PP England to 34 Rose Street Wokingham RG40 1XU on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 648 Wokingham Road Earley Reading RG6 7HN England to 34 Wykeham Road Reading RG6 1PP on 16 February 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 30 November 2015 | |
26 Jul 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 24 Chittering Close Lower Earley Reading Berkshire RG6 4BE England to 648 Wokingham Road Earley Reading RG6 7HN on 5 January 2017 | |
23 Nov 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-11-23
|
|
23 Nov 2016 | TM01 | Termination of appointment of John England as a director on 11 July 2016 | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | TM01 | Termination of appointment of John England as a director on 11 July 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | CH01 | Director's details changed for Mr Zia Ur Rehman on 2 February 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 186 Brantingham Road Chorlton Cum Hardy Manchester Greater Manchester M21 0TS to 24 Chittering Close Lower Earley Reading Berkshire RG6 4BE on 2 February 2015 | |
02 Feb 2015 | CH01 | Director's details changed for Mr Zia Ur Rehman on 2 February 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|