- Company Overview for REIDS 02 LTD (11198731)
- Filing history for REIDS 02 LTD (11198731)
- People for REIDS 02 LTD (11198731)
- Charges for REIDS 02 LTD (11198731)
- Insolvency for REIDS 02 LTD (11198731)
- More for REIDS 02 LTD (11198731)
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 Dec 2024 | WU15 | Notice of final account prior to dissolution | |
13 May 2024 | WU07 | Progress report in a winding up by the court | |
28 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
29 Aug 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
02 Aug 2023 | AD01 | Registered office address changed from PO Box Floor 1 124 Baker Street London W1U 6TY England to Tavistock House South Tavistock Square London WC1H 9LG on 2 August 2023 | |
09 May 2023 | RM01 | Appointment of receiver or manager | |
25 Apr 2023 | WU04 | Appointment of a liquidator | |
05 Apr 2023 | COCOMP | Order of court to wind up | |
05 Apr 2023 | AC93 | Order of court - restore and wind up | |
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | AD01 | Registered office address changed from , 57 Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England to PO Box Floor 1 124 Baker Street London W1U 6TY on 28 October 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Ashik Miah as a director on 1 June 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Zainul Abedin Anhar as a director on 1 June 2020 | |
17 Jul 2020 | PSC02 | Notification of Nm Group Limited as a person with significant control on 1 June 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
17 Jul 2020 | PSC07 | Cessation of Ashik Miah as a person with significant control on 1 June 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Zainul Anhar as a director on 1 June 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Ashik Miah as a director on 1 June 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from , Basement, Skyline House Swingate, Stevenage, Herts, SG1 1AP, England to PO Box Floor 1 124 Baker Street London W1U 6TY on 17 July 2020 |