Advanced company searchLink opens in new window

REASHON HOLDING LTD

Company number 11831709

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
03 Mar 2022 PSC01 Notification of Nigina Zairova as a person with significant control on 2 March 2022
03 Mar 2022 PSC07 Cessation of Mikhail Fridman as a person with significant control on 2 March 2022
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Ms Nigina Zairova on 4 February 2022
25 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
11 Feb 2021 PSC04 Change of details for Mikhail Fridman as a person with significant control on 10 February 2021
09 Feb 2021 PSC04 Change of details for Mr. Mikhail Maratovich Fridman as a person with significant control on 4 February 2021
30 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
19 Feb 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Acre House 11/15 William Road London NW1 3ER on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Acre House 11/15 William Road London NW1 3ER on 19 February 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
17 Feb 2020 PSC04 Change of details for Mr. Mikhail Maratovich Fridman as a person with significant control on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Ms Nigina Zairova on 17 February 2020
27 Aug 2019 CH01 Director's details changed for Ms Nigina Zairova on 18 February 2019
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 100