Advanced company searchLink opens in new window

REKU COATINGS LIMITED

Company number 09375746

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2019 AD01 Registered office address changed from 5 Pearson Avenue Poole, Dorset Dorset BH14 0DT United Kingdom to Suite 102 89 Commercial Road Bournemouth BH2 5RR on 27 February 2019
23 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
27 Dec 2018 AD01 Registered office address changed from 5 5 Pearson Avenue Poole Dorset Dorset BH14 0DT United Kingdom to 5 Pearson Avenue Poole, Dorset Dorset BH14 0DT on 27 December 2018
24 Dec 2018 AD01 Registered office address changed from Unit 36B Bailie Gate Ind. Estate Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB England to 5 5 Pearson Avenue Poole Dorset Dorset BH14 0DT on 24 December 2018
25 Sep 2018 TM02 Termination of appointment of Catrin Promitzer as a secretary on 25 September 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Apr 2018 AA Unaudited abridged accounts made up to 31 January 2018
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC01 Notification of Benjamin Promitzer as a person with significant control on 6 April 2016
04 May 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP .1
27 Feb 2016 AD01 Registered office address changed from 5 Pearson Avenue Pearson Avenue Poole Dorset BH14 0DT to Unit 36B Bailie Gate Ind. Estate Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB on 27 February 2016
27 Feb 2016 AP01 Appointment of Mr Andrew Larkin as a director on 27 February 2016
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP .1
25 Jun 2015 CH01 Director's details changed for Mr Benjamin Promitzer on 25 June 2015
23 Jun 2015 TM01 Termination of appointment of Reinhard Ringler as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Kurt Promitzer as a director on 23 June 2015
06 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-06
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted