- Company Overview for REYSON CONTRACTS LLP (OC313645)
- Filing history for REYSON CONTRACTS LLP (OC313645)
- People for REYSON CONTRACTS LLP (OC313645)
- More for REYSON CONTRACTS LLP (OC313645)
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 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jun 2014 | LLAR01 | Annual return made up to 8 June 2014 | |
27 Aug 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
15 Jun 2013 | LLAR01 | Annual return made up to 8 June 2013 | |
16 Aug 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Jun 2012 | LLAR01 | Annual return made up to 8 June 2012 | |
23 May 2012 | LLTM01 | Termination of appointment of Milltown Corporate Services Limited as a member | |
23 May 2012 | LLAP02 | Appointment of Formond Inc. as a member | |
23 May 2012 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member | |
23 May 2012 | LLAP02 | Appointment of Primecross Inc. as a member | |
23 Feb 2012 | LLAD01 | Registered office address changed from Suite 124 a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 23 February 2012 | |
11 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
22 Jun 2011 | LLAR01 | Annual return made up to 8 June 2011 | |
09 Mar 2011 | LLCH02 | Member's details changed for Milltown Corporate Services Limited on 15 September 2010 | |
07 Mar 2011 | LLCH02 | Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 | |
01 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
28 Jul 2010 | LLAD01 | Registered office address changed from Suite 124a Corporate House Solent Business Park 1100 Parkway Whiteley Hampshire PO15 7AB on 28 July 2010 | |
23 Jun 2010 | LLAR01 | Annual return made up to 8 June 2010 | |
05 Jan 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
11 Jun 2009 | LLP363 | Annual return made up to 08/06/09 | |
27 Aug 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
27 Aug 2008 | LLP287 | Registered office changed on 27/08/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB | |
12 Jun 2008 | LLP363 | Annual return made up to 08/06/08 |