Advanced company searchLink opens in new window

REYNOLDS FT LTD

Company number 10230460

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 TM01 Termination of appointment of Ben Reynolds as a director on 30 July 2021
12 Aug 2021 TM01 Termination of appointment of Joshua Reynolds as a director on 30 July 2021
12 Aug 2021 AD01 Registered office address changed from Suite 2 42-46 Ness Road Shoeburyness Southend-on-Sea Essex SS3 9DF England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 12 August 2021
12 Aug 2021 PSC01 Notification of John Cox as a person with significant control on 26 July 2021
12 Aug 2021 AP01 Appointment of Mr John Cox as a director on 26 July 2021
12 Aug 2021 PSC07 Cessation of Christopher Andrew Reynolds as a person with significant control on 26 July 2021
14 Oct 2020 PSC01 Notification of Christopher Reynolds as a person with significant control on 9 October 2020
12 Oct 2020 TM01 Termination of appointment of Christopher Andrew Reynolds as a director on 9 October 2020
12 Oct 2020 PSC07 Cessation of Christopher Reynolds as a person with significant control on 9 October 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Nov 2019 AD01 Registered office address changed from The Rectory Stambridge Road Stambridge Rochford SS4 2AR England to Suite 2 42-46 Ness Road Shoeburyness Southend-on-Sea Essex SS3 9DF on 27 November 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
16 Sep 2019 AP01 Appointment of Mr Ben Reynolds as a director on 9 September 2019
16 Sep 2019 AP01 Appointment of Mr Joshua Reynolds as a director on 9 September 2019
08 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
03 May 2018 AD01 Registered office address changed from 460 Sutton Road Southend-on-Sea SS2 5EZ England to The Rectory Stambridge Road Stambridge Rochford SS4 2AR on 3 May 2018
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Aug 2017 AD01 Registered office address changed from Unit 1 1 Byronworks Russell Gardens Wickford SS11 8QG England to 460 Sutton Road Southend-on-Sea SS2 5EZ on 2 August 2017
04 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates