- Company Overview for REKU COATINGS LIMITED (09375746)
- Filing history for REKU COATINGS LIMITED (09375746)
- People for REKU COATINGS LIMITED (09375746)
- More for REKU COATINGS LIMITED (09375746)
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
|
|
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
|
|
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
|