Advanced company searchLink opens in new window

REEL TECH AERIAL IMAGING LTD

Company number 10257010

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2018 TM01 Termination of appointment of Jon Duncan Reeves as a director on 23 July 2018
23 Jul 2018 PSC07 Cessation of Jon Duncan Reeves as a person with significant control on 23 July 2018
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
26 Jul 2017 PSC01 Notification of Thomas Hill as a person with significant control on 26 July 2017
26 Jul 2017 PSC01 Notification of Jon Reeves as a person with significant control on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Mr Thomas Thomas Hill on 24 July 2017
24 Jul 2017 AP01 Appointment of Mr Jon Duncan Reeves as a director on 24 July 2017
07 Jun 2017 TM01 Termination of appointment of Paul Burgess-James as a director on 7 June 2017
07 Jun 2017 TM01 Termination of appointment of James Robert Samuel Walker as a director on 7 June 2017
07 Jun 2017 TM02 Termination of appointment of Mark Edwards as a secretary on 7 June 2017
07 Jun 2017 AD01 Registered office address changed from Castle Farm Midford Bath BA2 7BU United Kingdom to 19 Velley Hill Gastard Corsham SN13 9PU on 7 June 2017
28 Sep 2016 AP01 Appointment of Mr James Robert Samuel Walker as a director on 28 September 2016
29 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-29
  • GBP 98