- Company Overview for REYOOZ LIMITED (08874735)
- Filing history for REYOOZ LIMITED (08874735)
- People for REYOOZ LIMITED (08874735)
- Insolvency for REYOOZ LIMITED (08874735)
- More for REYOOZ LIMITED (08874735)
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) |
---|---|---|---|
24 Jan 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jan 2025 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Prospect House 1 Prospect Place Pride Park Derbyshire DE24 8HG on 6 January 2025 | |
06 Jan 2025 | LIQ02 | Statement of affairs | |
06 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2024 | RP04PSC01 | Second filing for the notification of Andrew John Dick as a person with significant control | |
06 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | PSC04 | Change of details for Mr Justin Robinson as a person with significant control on 1 April 2017 | |
17 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
10 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Sep 2019 | PSC01 |
Notification of Andrew John Dick as a person with significant control on 1 April 2017
|
|
08 Aug 2019 | AD01 | Registered office address changed from 77 the Fruitworks 77 Stour Street Canterbury Kent CT1 2NR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 August 2019 | |
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
17 May 2019 | CH01 | Director's details changed for Mr Justin Robinson on 10 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Justin Robinson as a person with significant control on 1 July 2017 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 |