- Company Overview for REEFKNOT TECHNOLOGY LIMITED (11111776)
- Filing history for REEFKNOT TECHNOLOGY LIMITED (11111776)
- People for REEFKNOT TECHNOLOGY LIMITED (11111776)
- Insolvency for REEFKNOT TECHNOLOGY LIMITED (11111776)
- Registers for REEFKNOT TECHNOLOGY LIMITED (11111776)
- More for REEFKNOT TECHNOLOGY LIMITED (11111776)
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) |
---|---|---|---|
13 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Mar 2021 | AD03 | Register(s) moved to registered inspection location 184 Shepherds Bush Road London W6 7NL | |
23 Mar 2021 | AD02 | Register inspection address has been changed to 184 Shepherds Bush Road London W6 7NL | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | LIQ01 | Declaration of solvency | |
19 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2021 | AD01 | Registered office address changed from 184 Shepherds Bush Road London W6 7NL England to 1 More London Place London SE1 2AF on 15 March 2021 | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 April 2020
|
|
28 May 2020 | PSC07 | Cessation of Christopher Stuart Towl as a person with significant control on 28 April 2020 | |
27 May 2020 | PSC02 | Notification of Dunnhumby Limited as a person with significant control on 28 April 2020 | |
19 May 2020 | TM01 | Termination of appointment of Christopher Stuart Towl as a director on 28 April 2020 | |
19 May 2020 | AP01 | Appointment of Mr Guillaume Bacuvier as a director on 28 April 2020 | |
19 May 2020 | AD01 | Registered office address changed from 94 st. Julians Farm Road London SE27 0RS United Kingdom to 184 Shepherds Bush Road London W6 7NL on 19 May 2020 | |
19 May 2020 | AP01 | Appointment of Mrs Sarah Anne Mccarthy as a director on 28 April 2020 | |
19 May 2020 | AP01 | Appointment of Mr Vincent Paul Toolan as a director on 28 April 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
02 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates |