- Company Overview for REFLECTION X LTD (09036648)
- Filing history for REFLECTION X LTD (09036648)
- People for REFLECTION X LTD (09036648)
- Charges for REFLECTION X LTD (09036648)
- More for REFLECTION X LTD (09036648)
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 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | TM01 | Termination of appointment of Laura Ann Roadnight as a director on 31 January 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
24 Oct 2022 | PSC01 | Notification of Laura Ann Roadnight as a person with significant control on 8 September 2022 | |
24 Oct 2022 | PSC01 | Notification of James Howard Roadnight as a person with significant control on 8 September 2022 | |
24 Oct 2022 | PSC07 | Cessation of Richard James Orme as a person with significant control on 8 September 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Sep 2022 | CH01 | Director's details changed for Mrs Laura Ann Roadnight on 21 June 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr James Howard Roadnight on 21 June 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Freya Beatrice Thelma Scammells as a director on 25 August 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | AP01 | Appointment of Mrs Laura Ann Roadnight as a director on 18 February 2021 | |
14 Jan 2021 | PSC04 | Change of details for Mr Richard James Orme as a person with significant control on 23 October 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | CH01 | Director's details changed for Mr James Howard Roadnight on 4 December 2017 | |
29 Nov 2018 | PSC07 | Cessation of James Howard Roadnight as a person with significant control on 19 December 2016 | |
28 Nov 2018 | CH01 | Director's details changed for Miss Freya Scammells on 12 March 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Miss Freya Scammells on 26 October 2018 |