- Company Overview for REYKER PROPERTY DEVELOPMENTS LIMITED (11238739)
- Filing history for REYKER PROPERTY DEVELOPMENTS LIMITED (11238739)
- People for REYKER PROPERTY DEVELOPMENTS LIMITED (11238739)
- More for REYKER PROPERTY DEVELOPMENTS LIMITED (11238739)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Jun 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
22 Feb 2019 | PSC05 | Change of details for Reyker Limited as a person with significant control on 7 March 2018 | |
22 Feb 2019 | PSC07 | Cessation of Philippa Jane Brown as a person with significant control on 7 March 2018 | |
22 Feb 2019 | PSC07 | Cessation of Katie Ellenor Mcginley as a person with significant control on 7 March 2018 | |
22 Feb 2019 | PSC07 | Cessation of Adrian Barnwell as a person with significant control on 7 March 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 | |
23 Jan 2019 | CH03 | Secretary's details changed for Ms Katie Ellenor Allen on 18 January 2019 | |
23 Jan 2019 | PSC04 | Change of details for Ms Katie Ellenor Allen as a person with significant control on 18 January 2019 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|