- Company Overview for REAKIRO SELECT LTD (12229934)
- Filing history for REAKIRO SELECT LTD (12229934)
- People for REAKIRO SELECT LTD (12229934)
- More for REAKIRO SELECT LTD (12229934)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2024 | TM01 | Termination of appointment of David Michael Burchill as a director on 7 October 2024 | |
17 Aug 2024 | TM01 | Termination of appointment of Margaret Anne Burchill as a director on 17 August 2024 | |
17 Aug 2024 | AP01 | Appointment of Mr David Michael Burchill as a director on 17 August 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of John David Burchill as a director on 19 June 2024 | |
19 Jun 2024 | AP01 | Appointment of Mrs Margaret Anne Burchill as a director on 19 June 2024 | |
19 Jun 2024 | PSC07 | Cessation of Michael Anthony Burchill as a person with significant control on 4 February 2024 | |
19 Jun 2024 | PSC01 | Notification of Margaret Anne Burchill as a person with significant control on 17 June 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of David John Oates as a director on 7 March 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr John David Burchill as a director on 20 February 2024 | |
20 Feb 2024 | AP01 | Appointment of Dr David John Oates as a director on 20 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Michael Anthony Burchill as a director on 4 February 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
14 Jul 2022 | AD01 | Registered office address changed from 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA England to 4 Hawthorne Avenue Willerby Hull North Humberside HU10 6JG on 14 July 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
27 Sep 2021 | PSC04 | Change of details for Mr Michael Anthony Burchill as a person with significant control on 24 September 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Michael Anthony Burchill on 24 September 2021 | |
06 Jun 2021 | AD01 | Registered office address changed from Yorkshire Accountancy Limited County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|