Advanced company searchLink opens in new window

REIDS 02 LTD

Company number 11198731

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)
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