Advanced company searchLink opens in new window

RE (ENTERPRISES) LIMITED

Company number 07877577

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2021 DS01 Application to strike the company off the register
08 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
07 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
12 Dec 2018 TM01 Termination of appointment of Neville Sherif Ansari Morrell as a director on 30 November 2018
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
09 Oct 2017 AD01 Registered office address changed from Cornerstone House 5 Ethel Street Birmingham B2 4BG England to 226 Worcester Road Droitwich Worcestershire WR9 8AY on 9 October 2017
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
19 Sep 2016 AP01 Appointment of Mr Richard Anthony Nicol as a director on 19 September 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AD01 Registered office address changed from 1 College Precincts Worcester WR1 2LG to Cornerstone House 5 Ethel Street Birmingham B2 4BG on 19 May 2016
08 Jan 2016 TM01 Termination of appointment of Hayley Elizabeth Jane Doswell as a director on 1 December 2015
05 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
05 Jan 2016 TM01 Termination of appointment of Hayley Elizabeth Jane Doswell as a director on 1 December 2015
05 Jan 2016 TM01 Termination of appointment of Hayley Elizabeth Jane Doswell as a director on 1 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 AD01 Registered office address changed from Unit 5 Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH to 1 College Precincts Worcester WR1 2LG on 15 September 2015
19 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1