- Company Overview for REIDS 05 LTD (11309926)
- Filing history for REIDS 05 LTD (11309926)
- People for REIDS 05 LTD (11309926)
- More for REIDS 05 LTD (11309926)
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 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2022 | TM01 | Termination of appointment of Ashik Miah as a director on 1 October 2022 | |
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
28 Oct 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 28 October 2020 | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
17 Mar 2020 | AA01 | Current accounting period extended from 30 April 2020 to 30 June 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Ashik Miah on 1 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from 4 Arlington Court Arlington Business Park, Whittle Way Stevenage Hertfordshire SG1 2FS England to Basement, Skyline House Swingate Stevenage Herts SG1 1AP on 16 January 2019 | |
13 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-13
|