Advanced company searchLink opens in new window

REYKER BROKERAGE NOMINEES LIMITED

Company number 10983815

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
26 Feb 2021 AP02 Appointment of Reyker Securities Plc as a director on 19 February 2021
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
30 Sep 2020 AD01 Registered office address changed from 130 Shaftesbury Avenue Second Floor London W1D 5EU United Kingdom to 25 Moorgate London EC2R 6AY on 30 September 2020
31 Jul 2020 TM01 Termination of appointment of Helen Patricia Fowlie as a director on 30 June 2020
23 Jan 2020 TM01 Termination of appointment of Katie Ellenor Mcginley as a director on 2 December 2019
30 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
15 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Jan 2019 TM01 Termination of appointment of Philippa Jane Brown as a director on 19 September 2018
23 Jan 2019 CH01 Director's details changed for Ms Katie Ellenor Allen on 18 January 2019
03 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with updates
11 Apr 2018 AP01 Appointment of Ms Katie Ellenor Allen as a director on 13 March 2018
27 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-27
  • GBP 1