- Company Overview for REGINALD EMERSON LIMITED (11767644)
- Filing history for REGINALD EMERSON LIMITED (11767644)
- People for REGINALD EMERSON LIMITED (11767644)
- More for REGINALD EMERSON LIMITED (11767644)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | PSC01 | Notification of Asif Ahmed as a person with significant control on 19 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Sinead Curran as a director on 19 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Sinead Curran as a person with significant control on 19 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Asif Ahmed as a director on 19 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 60a Buckleigh Road London SW16 5RZ United Kingdom to 40 Long Meadow Dunstable LU6 3JR on 1 April 2019 | |
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|