Advanced company searchLink opens in new window

REEF ESTATES (ALDGATE 2) LTD

Company number 07932810

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 AD01 Registered office address changed from C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 8 May 2018
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 MR01 Registration of charge 079328100001, created on 11 July 2014
07 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 Feb 2014 CH01 Director's details changed for Mr Stewart Alastair Deering on 15 November 2013
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Feb 2013 CH03 Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012
28 Feb 2013 CH01 Director's details changed for Mr Edward Quentin Slater on 18 September 2012
28 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
30 May 2012 AP01 Appointment of Mr John Thomas Woolstencroft as a director
23 Apr 2012 AP01 Appointment of Asha Rani Sharma as a director
23 Apr 2012 AP01 Appointment of Ashok Kumar Sharma as a director
02 Feb 2012 NEWINC Incorporation