Advanced company searchLink opens in new window

REAM (INTERNATIONAL) LIMITED

Company number 07538456

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
22 Dec 2020 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Nov 2018 PSC04 Change of details for Mr Graham Paul Coxhead as a person with significant control on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Graham Paul Coxhead on 12 November 2018
26 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Feb 2017 CH01 Director's details changed for Mr Graham Paul Coxhead on 10 February 2017
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Oct 2016 CH01 Director's details changed for Mr Graham Paul Coxhead on 28 October 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
19 Feb 2016 CH01 Director's details changed for Mr Graham Paul Coxhead on 19 February 2016
01 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
12 Nov 2014 CH01 Director's details changed for Mr Steven Armitage on 12 November 2014
21 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Oct 2014 CH01 Director's details changed for Mr Steven Armitage on 7 October 2014
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
24 Feb 2014 CH01 Director's details changed for Mr Steven Armitage on 19 November 2013