Advanced company searchLink opens in new window

REYNARD CLEANING (LONDON) LIMITED

Company number 02090993

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
09 Sep 2022 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to 36 Bury Green Road Cheshunt Waltham Cross Hertfordshire EN7 5AA on 9 September 2022
22 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
03 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
03 Nov 2021 AD01 Registered office address changed from 5 Lowfield Lane Hoddesdon Hertfordshire EN11 8PD to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 3 November 2021
23 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 PSC01 Notification of Janet Ann Stevens as a person with significant control on 4 February 2019
19 Jul 2019 PSC07 Cessation of Michael Stevens as a person with significant control on 3 February 2019
19 Jul 2019 PSC04 Change of details for Mrs Janet Ann Stevens as a person with significant control on 16 July 2019
16 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
16 Jul 2019 PSC04 Change of details for Mr Michael Stevens as a person with significant control on 3 February 2019
21 May 2019 TM01 Termination of appointment of Michael Stevens as a director on 3 February 2019
10 May 2019 AP01 Appointment of Ms Sharon Dawn Cox as a director on 9 May 2019
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 AP01 Appointment of Mrs Janet Ann Stevens as a director on 28 November 2018
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016