Advanced company searchLink opens in new window

REYDEL LIMITED

Company number 01740123

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
03 Jun 2014 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
03 Jun 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
26 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
31 May 2013 AD02 Register inspection address has been changed from Squire Sanders Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
30 Apr 2013 SH06 Cancellation of shares. Statement of capital on 30 April 2013
  • GBP 100
25 Oct 2012 AP01 Appointment of Jennifer Lynn Pretzel as a director
05 Sep 2012 AUD Auditor's resignation
02 Aug 2012 AA Full accounts made up to 31 December 2011
02 Aug 2012 TM01 Termination of appointment of Chuck Embley as a director
31 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
31 May 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 3 January 2012
23 May 2012 TM01 Termination of appointment of Stephen Gawne as a director
28 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
01 Jun 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010
01 Jun 2011 AD02 Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
02 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 MISC Section 519
09 Jul 2010 AUD Auditor's resignation
07 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders