Advanced company searchLink opens in new window

REEF INTERNATIONAL MARINE LTD

Company number 06728702

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 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 TM01 Termination of appointment of Edward Alexandra Bingham as a director on 28 August 2012
12 Nov 2012 AD01 Registered office address changed from Endeavour Quay Mumby Road Gosport Hampshire PO12 1AH England on 12 November 2012
11 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
11 Jan 2012 AA Total exemption small company accounts made up to 31 October 2009
11 Mar 2011 AD01 Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 11 March 2011
24 Feb 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
24 Feb 2010 CH01 Director's details changed for Edward Alexandra Bingham on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Mr George Bingham on 1 October 2009
24 Feb 2010 CH03 Secretary's details changed for Mr George Bingham on 1 October 2009
02 Dec 2008 288a Director appointed edward bingham
02 Dec 2008 288a Director and secretary appointed george bingham
23 Oct 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
23 Oct 2008 288b Appointment terminated director dunstana davies
21 Oct 2008 NEWINC Incorporation