Advanced company searchLink opens in new window

REOF VIKING LIMITED

Company number 07690519

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)
26 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2019 AD01 Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ to The Shard 32 London Bridge Street London SE1 9SG on 3 June 2019
03 Jun 2019 600 Appointment of a voluntary liquidator
03 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-10
03 Jun 2019 LIQ01 Declaration of solvency
05 Feb 2019 AP01 Appointment of Mr Federico Arnaldo Faravelli as a director on 21 December 2018
05 Feb 2019 AP01 Appointment of Mr Justin Marc Nicolas Travlos as a director on 2 November 2018
05 Feb 2019 TM01 Termination of appointment of Dorrien Wayne Thomas as a director on 21 December 2018
05 Feb 2019 TM01 Termination of appointment of Huw David Stephens as a director on 2 November 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 AP01 Appointment of Mr Thomas Michael Fleming as a director on 28 August 2018
13 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
13 Aug 2018 TM01 Termination of appointment of Peter Stals as a director on 5 July 2018
01 Jun 2018 AP01 Appointment of Mr Peter Stals as a director on 30 October 2017
01 Jun 2018 TM01 Termination of appointment of Liam George Le Roux as a director on 30 October 2017
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
18 Sep 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 MR04 Satisfaction of charge 1 in full
13 Jul 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Axa 155 Bishopsgate 8th Floor London EC2M 3XJ
12 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
09 Jun 2016 CERTNM Company name changed bevis marks development LIMITED\certificate issued on 09/06/16
  • CONNOT ‐ Change of name notice
13 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1