Advanced company searchLink opens in new window

REEFKNOT TECHNOLOGY LIMITED

Company number 11111776

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 167.00
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