- Company Overview for REAGILL LTD (09758381)
- Filing history for REAGILL LTD (09758381)
- People for REAGILL LTD (09758381)
- More for REAGILL LTD (09758381)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 6 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 6 December 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 December 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 161 Hatchett Road Feltham TW14 8DZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 30 August 2022 | |
30 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022 | |
30 Aug 2022 | PSC07 | Cessation of Marcelo Pereira as a person with significant control on 26 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Marcelo Pereira as a director on 26 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Feb 2022 | AD01 | Registered office address changed from 18 Northfield Road Coventry CV1 2DB United Kingdom to 161 Hatchett Road Feltham TW14 8DZ on 3 February 2022 | |
03 Feb 2022 | PSC01 | Notification of Marcelo Pereira as a person with significant control on 25 January 2022 | |
03 Feb 2022 | PSC07 | Cessation of Utharsini Lingam as a person with significant control on 25 January 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Marcelo Pereira as a director on 25 January 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Utharsini Lingam as a director on 25 January 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 62 Shakespeare Grange Leeds LS9 7UB United Kingdom to 18 Northfield Road Coventry CV1 2DB on 23 December 2020 | |
23 Dec 2020 | PSC01 | Notification of Utharsini Lingam as a person with significant control on 30 November 2020 | |
23 Dec 2020 | PSC07 | Cessation of Raouf Brahimi as a person with significant control on 30 November 2020 |