Advanced company searchLink opens in new window

REFORM BATHROOMS AND KITCHENS LTD

Company number 12006163

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2022 AA Micro company accounts made up to 31 May 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
17 Jun 2020 TM01 Termination of appointment of Pamela Ziomek as a director on 13 March 2020
17 Jun 2020 AP01 Appointment of Mr Adam Haramia as a director on 13 March 2020
17 Jun 2020 PSC04 Change of details for Mr Adam Haramia as a person with significant control on 13 March 2020
17 Jun 2020 AD01 Registered office address changed from 7B Cotterells K D Plaza Hemel Hempstead HP1 1AX United Kingdom to 6 Richmond Court Richmond Hill Luton LU2 7JJ on 17 June 2020
03 Sep 2019 PSC07 Cessation of Billy Joe Clarke as a person with significant control on 1 September 2019
03 Sep 2019 TM01 Termination of appointment of Billy Joe Clarke as a director on 1 September 2019
20 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-20
  • GBP 10