Advanced company searchLink opens in new window

REHMANISCENT PROPERTIES LIMITED

Company number 07855533

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)
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
  • GBP 1
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
  • GBP 1