- Company Overview for REASHON HOLDING LTD (11831709)
- Filing history for REASHON HOLDING LTD (11831709)
- People for REASHON HOLDING LTD (11831709)
- More for REASHON HOLDING LTD (11831709)
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
|