Advanced company searchLink opens in new window

REIGN OF BLOOD LIMITED

Company number 09323280

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
18 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 29 April 2019
15 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
03 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
26 Nov 2019 TM01 Termination of appointment of Rod Smith as a director on 21 November 2019
04 Oct 2019 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to 10 Coda Studios 189 Munster Road London SW6 6AW on 4 October 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
02 Oct 2017 CH01 Director's details changed for Mr Rod Smith on 1 September 2017
15 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Aug 2016 AA01 Previous accounting period shortened from 30 November 2016 to 30 April 2016
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Jan 2016 CH01 Director's details changed for Mr Rod Smith on 4 January 2016
26 Jan 2016 CH01 Director's details changed for Mr Michael Patrick Ryan on 4 January 2016
08 Dec 2015 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 20 Bunhill Row London EC1Y 8UE on 8 December 2015
03 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-21
  • GBP 100