- Company Overview for REYCON SOLUTIONS LIMITED (07946505)
- Filing history for REYCON SOLUTIONS LIMITED (07946505)
- People for REYCON SOLUTIONS LIMITED (07946505)
- Insolvency for REYCON SOLUTIONS LIMITED (07946505)
- More for REYCON SOLUTIONS LIMITED (07946505)
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) |
---|---|---|---|
19 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Dec 2014 | AD01 | Registered office address changed from 2 Butterfly Terrace 2a College Gardens London E4 7LG to 41 Kingston Street Cambridge Cambridgeshire CB1 2NU on 17 December 2014 | |
17 Dec 2014 | 4.70 | Declaration of solvency | |
17 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | TM01 | Termination of appointment of Rakshita Bhatla as a director on 6 November 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
02 Apr 2014 | CH01 | Director's details changed for Mrs Rakshita Bhatla on 2 April 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Mr Ravish Narula on 2 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 13 Gatekeepers House Queen Mary Avenue London E18 2FE on 2 April 2014 | |
18 Feb 2014 | AR01 | Annual return made up to 13 February 2014 with full list of shareholders | |
18 Feb 2014 | AD01 | Registered office address changed from 13 Queen Mary Avenue London E18 2FE England on 18 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Ravish Narula on 17 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mrs Rakshita Bhatla on 17 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Sep 2013 | AP01 | Appointment of Mr Ravish Narula as a director | |
21 Aug 2013 | CH01 | Director's details changed for Mrs Rakshita Bhatla on 21 August 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from 12 Keylands House Union Lane Isleworth Middlesex TW7 6GL United Kingdom on 21 August 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Mrs Rakshita Bhatla on 12 April 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from Flat 7 St Catherines Place Hummer Road Egham Surrey TW20 9BF England on 12 April 2012 | |
13 Feb 2012 | NEWINC |
Incorporation
|