Advanced company searchLink opens in new window

REITIS CAPITAL LTD

Company number 08369482

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 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 TM01 Termination of appointment of Paul Valentin Mihalache as a director on 22 October 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 28 Maitland Street Bedford Bedfordshire MK40 1QX on 28 October 2020
20 Oct 2020 AP01 Appointment of Mr Paul Valentin Mihalache as a director on 20 October 2020
25 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
30 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
25 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
24 Dec 2018 PSC08 Notification of a person with significant control statement
26 Sep 2018 AA Micro company accounts made up to 31 January 2018
01 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
27 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
12 Dec 2017 AD01 Registered office address changed from 74 Long Lane East Passage London City of London EC1A 7LP United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 12 December 2017
05 Dec 2017 AD01 Registered office address changed from 76 Kingsland Road, Hemel Hempstead, Hertfordshire Kingsland Road Hemel Hempstead Hertfordshire HP1 1QD England to 74 Long Lane East Passage London City of London EC1A 7LP on 5 December 2017
15 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 AA Micro company accounts made up to 31 January 2017
14 Nov 2017 CS01 Confirmation statement made on 15 June 2017 with updates
14 Nov 2017 AA Micro company accounts made up to 31 January 2016
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17