- Company Overview for REFORMER CLUB RETREATS LIMITED (12245369)
- Filing history for REFORMER CLUB RETREATS LIMITED (12245369)
- People for REFORMER CLUB RETREATS LIMITED (12245369)
- More for REFORMER CLUB RETREATS LIMITED (12245369)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2023 | DS01 | Application to strike the company off the register | |
07 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
03 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | PSC01 | Notification of Kim Jones as a person with significant control on 16 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 16 Cornwall Road Twickenham TW1 3LS on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 16 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Kim Jones as a director on 16 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 16 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|