- Company Overview for REEL TECH AERIAL IMAGING LTD (10257010)
- Filing history for REEL TECH AERIAL IMAGING LTD (10257010)
- People for REEL TECH AERIAL IMAGING LTD (10257010)
- More for REEL TECH AERIAL IMAGING LTD (10257010)
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
|