- Company Overview for REYNOLDS MILLER AND LEWIS LIMITED (12799872)
- Filing history for REYNOLDS MILLER AND LEWIS LIMITED (12799872)
- People for REYNOLDS MILLER AND LEWIS LIMITED (12799872)
- More for REYNOLDS MILLER AND LEWIS LIMITED (12799872)
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 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Sep 2022 | AP01 | Appointment of Mr Aamir Inayat as a director on 3 July 2021 | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 3-5 Salisbury Road Leicester LE1 7QR on 6 April 2022 | |
16 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 16 November 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
07 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-07
|