- Company Overview for REEVE CAPITAL LIMITED (10310515)
- Filing history for REEVE CAPITAL LIMITED (10310515)
- People for REEVE CAPITAL LIMITED (10310515)
- Insolvency for REEVE CAPITAL LIMITED (10310515)
- More for REEVE CAPITAL LIMITED (10310515)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 86 Aylward Road London SW20 9AF England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 20 August 2024 | |
20 Aug 2024 | LIQ02 | Statement of affairs | |
20 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | AA | Micro company accounts made up to 15 April 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
15 Jan 2023 | AA | Micro company accounts made up to 15 April 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
15 Jan 2022 | AA | Micro company accounts made up to 15 April 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Oluwaseyi Elegbe as a person with significant control on 20 September 2021 | |
20 Sep 2021 | CH03 | Secretary's details changed for Mr Oluwaseyi Elegbe on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Oluwaseyi Elegbe on 20 September 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 15 April 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 457a Kingston Road London SW20 8JP England to 86 Aylward Road London SW20 9AF on 2 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
11 Jun 2019 | AA | Micro company accounts made up to 15 April 2019 | |
06 Jan 2019 | AD01 | Registered office address changed from 45 Exbury Road London SE6 4NB United Kingdom to 457a Kingston Road London SW20 8JP on 6 January 2019 | |
11 Jun 2018 | TM01 | Termination of appointment of Moyosoreoluwa Taiwo as a director on 11 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
04 May 2018 | AA | Micro company accounts made up to 15 April 2018 | |
28 Feb 2018 | AP01 | Appointment of Mrs Moyosoreoluwa Taiwo as a director on 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates |