- Company Overview for REEBLUE INTERNATIONAL LIMITED (08304351)
- Filing history for REEBLUE INTERNATIONAL LIMITED (08304351)
- People for REEBLUE INTERNATIONAL LIMITED (08304351)
- More for REEBLUE INTERNATIONAL LIMITED (08304351)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Motokazu Imai on 24 April 2017 | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AD01 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 16 November 2015 | |
15 Nov 2015 | AP04 | Appointment of Farstar Cpa Limited as a secretary on 15 November 2015 | |
15 Nov 2015 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 15 November 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | AP04 | Appointment of C&R Business Consulting Limited as a secretary | |
11 Nov 2013 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary |