Advanced company searchLink opens in new window

REUNION GROUP LIMITED

Company number 03179924

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)
26 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2019 AD03 Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN
30 Aug 2019 AD02 Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN
29 Aug 2019 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN to 1 More London Place London SE1 2AF on 29 August 2019
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-02
23 Aug 2019 LIQ01 Declaration of solvency
05 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Mar 2019 AP01 Appointment of William Kow Buabin Ward-Brew as a director on 12 March 2019
11 Feb 2019 TM01 Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 11 February 2019
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
10 Jul 2017 AP01 Appointment of Ceri Howells as a director on 3 July 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
11 Nov 2016 TM01 Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 Nov 2016 TM01 Termination of appointment of John Michael Mills as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Elaine Klonarides as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
29 Mar 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016