- Company Overview for REYNOLDS FT LTD (10230460)
- Filing history for REYNOLDS FT LTD (10230460)
- People for REYNOLDS FT LTD (10230460)
- More for REYNOLDS FT LTD (10230460)
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
|
|
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 |