Advanced company searchLink opens in new window

REINBOLDROST LTD

Company number 05912102

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2017 PSC01 Notification of Jessica Reinbold as a person with significant control on 27 January 2017
04 Sep 2017 PSC01 Notification of Andreas Rost as a person with significant control on 27 January 2017
22 Aug 2017 PSC01 Notification of Jessica Reinbold as a person with significant control on 27 January 2017
22 Aug 2017 PSC01 Notification of Andreas Rost as a person with significant control on 27 January 2017
22 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 22 August 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 TM01 Termination of appointment of Michael Von Poncet as a director on 1 January 2017
20 Dec 2016 CH01 Director's details changed for Andreas Rost on 20 December 2016
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
05 Aug 2016 AA Micro company accounts made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
18 Aug 2015 AA Micro company accounts made up to 31 December 2014
27 Mar 2015 CERTNM Company name changed poncet.rost marketing partner LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
17 Sep 2014 CH01 Director's details changed for Ms Jessica Griebler on 17 September 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
30 Dec 2013 CH01 Director's details changed for Ms Jessica Griebler on 30 December 2013