Advanced company searchLink opens in new window

REKEIL BAUBERATUNG LTD

Company number 09055238

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 TM01 Termination of appointment of Kersten Lieker as a director on 23 May 2017
29 Jan 2018 TM02 Termination of appointment of Companies24 Ltd. as a secretary on 23 May 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 AD01 Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA England to 29-30 Margaret Street Suite 401 London W1W 8SA on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 29-30 Margaret Street Suite 401 London W1W 8SA on 14 June 2017
04 Nov 2016 AD01 Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • EUR 1
29 Jul 2016 CH01 Director's details changed for Mr Kersten Lieker on 23 May 2016
29 Jul 2016 AD01 Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 29 July 2016
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • EUR 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted