Advanced company searchLink opens in new window

REEF MARINE LIMITED

Company number 12232666

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2022 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 4 November 2022
07 Nov 2022 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 4 November 2022
07 Nov 2022 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 4 November 2022
07 Nov 2022 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 4 November 2022
07 Nov 2022 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 4 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Oluwaseun Gabriel Akinbo on 4 November 2022
04 Nov 2022 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 4 November 2022
04 Nov 2022 CH01 Director's details changed for Mr Oluwaseun Gabriel Akinbo on 4 November 2022
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
27 Oct 2021 CH01 Director's details changed for Mr Oluwaseun Gabriel Akinbo on 27 October 2021
27 Oct 2021 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from 87 Dominion Drive Romford Essex RM5 2QS England to 71-75 Shelton Street London WC2H 9JQ on 27 October 2021
19 Oct 2021 PSC04 Change of details for Mr Oluwaseun Gabriel Akinbo as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Oluwaseun Gabriel Akinbo on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 87 Dominion Drive Romford Essex RM5 2QS on 19 October 2021
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
11 Feb 2021 AP01 Appointment of Mr Adekunle Adeyinka Ogunleye as a director on 11 February 2021
24 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with updates
05 Nov 2020 TM01 Termination of appointment of Luqman Olusegun Adegbite as a director on 12 May 2020
30 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-30
  • GBP 100