Advanced company searchLink opens in new window

REAP AND SOW LIMITED

Company number 07498468

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 AA01 Current accounting period shortened from 31 January 2012 to 31 July 2011
16 May 2012 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
05 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
05 Mar 2012 AP01 Appointment of Rebecca Jenna Louise Howard as a director on 19 January 2011
21 Oct 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21 October 2011
20 Oct 2011 AP01 Appointment of Mrs Katherine Margaret Welch as a director on 19 October 2011
20 Oct 2011 TM01 Termination of appointment of Jonathon Charles Round as a director on 19 October 2011
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)