- Company Overview for REYKER ONLINE NOMINEES LIMITED (07866453)
- Filing history for REYKER ONLINE NOMINEES LIMITED (07866453)
- People for REYKER ONLINE NOMINEES LIMITED (07866453)
- More for REYKER ONLINE NOMINEES LIMITED (07866453)
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) |
---|---|---|---|
12 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
18 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | CH01 | Director's details changed for Mr Adrian Barnwell on 26 March 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH01 | Director's details changed for Miss Philippa Jane Brown on 29 November 2013 | |
29 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 2Nd Street 180 Wardour Street London W1F 8FY on 14 March 2013 | |
22 Jan 2013 | AP01 | Appointment of Adrian Barnwell as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Kelly Moorhouse as a director | |
12 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
06 Aug 2012 | AP01 | Appointment of Ms Philippa Jane Brown as a director | |
01 Aug 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from 17 Moorgate London EC2R 6AR England on 22 June 2012 | |
30 Nov 2011 | NEWINC | Incorporation |