Advanced company searchLink opens in new window

REFORMED EAST SUSSEX SERVICES C.I.C.

Company number 09156380

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
20 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
05 Feb 2020 TM01 Termination of appointment of Lee Whitmore as a director on 5 February 2020
29 Oct 2019 CH01 Director's details changed for Charmaine Sewell on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from 97-99 Seaside 97-99 Seaside Road Eastbourne East Sussex BN21 3PL England to 95 Seaside Road Eastbourne East Sussex BN21 3PL on 29 October 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 July 2018
29 Mar 2019 TM01 Termination of appointment of Andy Sullivan as a director on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Shaun Lee Taberer as a director on 29 March 2019
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Apr 2018 AP01 Appointment of Mr Lee Whitmore as a director on 7 June 2017
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
24 Jul 2017 AP01 Appointment of Mr Andy Sullivan as a director on 24 July 2017
24 Jul 2017 AP01 Appointment of Mr Shaun Lee Taberer as a director
24 Jul 2017 AP01 Appointment of Mr Shaun Lee Taberer as a director on 24 July 2017
06 Jun 2017 TM01 Termination of appointment of Naomi Masters as a director on 6 June 2017
25 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
10 Apr 2017 AP01 Appointment of Mr Paul Sellings as a director on 10 April 2017
16 Feb 2017 CH01 Director's details changed for Miss Naomi Masters on 16 February 2017
16 Feb 2017 CH01 Director's details changed for Charmaine Sewell on 1 August 2014
10 Feb 2017 AP01 Appointment of Miss Naomi Masters as a director on 10 February 2017
26 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25