Advanced company searchLink opens in new window

REINDEER RESIDENTIAL MANAGEMENT LIMITED

Company number 06901168

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)
27 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
17 Mar 2023 600 Appointment of a voluntary liquidator
17 Mar 2023 LIQ10 Removal of liquidator by court order
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
15 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-25
13 Apr 2021 LIQ02 Statement of affairs
13 Apr 2021 600 Appointment of a voluntary liquidator
16 Feb 2021 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Frp Advisory Trading Limited 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 16 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-16
17 Nov 2020 PSC02 Notification of Reindeer Court Development Corporation Limited as a person with significant control on 15 November 2020
17 Nov 2020 PSC07 Cessation of Channex Holdings Limited as a person with significant control on 15 November 2020
06 Oct 2020 PSC07 Cessation of Channex Gp1 Limited as a person with significant control on 1 October 2020
06 Oct 2020 PSC02 Notification of Channex Holdings Limited as a person with significant control on 1 October 2020
13 Aug 2020 PSC02 Notification of Channex Gp1 Limited as a person with significant control on 6 August 2020
13 Aug 2020 PSC07 Cessation of Ravserve Limited as a person with significant control on 6 August 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
06 Aug 2020 TM01 Termination of appointment of Palmerston Registrars Limited as a director on 4 April 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
09 Mar 2020 PSC05 Change of details for Ravensbourne Holdings Limited as a person with significant control on 4 October 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017