- Company Overview for REED HOMES INTERNATIONAL LTD (11257657)
- Filing history for REED HOMES INTERNATIONAL LTD (11257657)
- People for REED HOMES INTERNATIONAL LTD (11257657)
- More for REED HOMES INTERNATIONAL LTD (11257657)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
06 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
13 Apr 2022 | PSC04 | Change of details for Ms Pamela Acaccia Reed as a person with significant control on 14 March 2022 | |
13 Apr 2022 | PSC04 | Change of details for Martin Reed as a person with significant control on 14 March 2022 | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 29 September 2020 | |
13 May 2020 | PSC04 | Change of details for Pamela Acaccia Reed as a person with significant control on 11 July 2019 | |
13 May 2020 | PSC04 | Change of details for Martin Reed as a person with significant control on 11 July 2019 | |
13 May 2020 | PSC04 | Change of details for Martin Reed as a person with significant control on 11 July 2019 | |
13 May 2020 | PSC04 | Change of details for Pamela Acaccia Reed as a person with significant control on 11 July 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
13 May 2020 | CH01 | Director's details changed for Pamela Acaccia Reed on 11 July 2019 | |
13 May 2020 | CH01 | Director's details changed for Martin Reed on 11 July 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from Touchwood Barn 1 Beechwood Nurseries, Henley Road Marlow Buckinghamshire SL7 2ED United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 27 March 2019 | |
15 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-15
|