REEF INTELLIGENCE LIMITED

05509826
29 PENNY ACRE CHICHESTER WEST SUSSEX PO19 6DY

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2020 accounts Annual Accounts 5 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 4 Buy now
18 Jan 2018 officers Termination of appointment of director (Amanda Charlene Mee) 1 Buy now
18 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 accounts Annual Accounts 6 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 accounts Annual Accounts 6 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2016 accounts Annual Accounts 6 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 7 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
26 Nov 2013 accounts Annual Accounts 7 Buy now
10 Aug 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 officers Appointment of director (Mrs Amanda Charlene Mee) 2 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
27 Jul 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 3 Buy now
03 Aug 2011 officers Change of particulars for secretary (Amanda Charlene Mee) 2 Buy now
03 Aug 2011 officers Change of particulars for director (Mr Richard Charles Owen Mee) 2 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Change of particulars for director (Richard Charles Owen Mee) 2 Buy now
07 Dec 2009 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
10 Aug 2009 officers Director's change of particulars / richard mee / 01/08/2009 1 Buy now
10 Aug 2009 officers Secretary's change of particulars / amanda mee / 01/08/2009 1 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from 97 garricks house wadbrook street kingston upon thames surrey KT1 1AZ 1 Buy now
27 Nov 2008 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 15/07/08; full list of members 3 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
13 Aug 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
17 Oct 2006 capital Ad 01/08/06--------- £ si 8@1=8 £ ic 2/10 2 Buy now
17 Oct 2006 officers Secretary's particulars changed 2 Buy now
11 Sep 2006 accounts Annual Accounts 6 Buy now
18 Aug 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
18 Aug 2006 officers Director's particulars changed 1 Buy now
18 Aug 2006 officers Secretary's particulars changed 1 Buy now
03 Aug 2006 address Registered office changed on 03/08/06 from: 18A dewell mews swindon wiltshire SN3 1QU 1 Buy now
12 Sep 2005 officers Secretary's particulars changed 1 Buy now
12 Sep 2005 officers Director's particulars changed 1 Buy now
12 Sep 2005 address Registered office changed on 12/09/05 from: 31 woodlands lane chichester PO19 5PD 1 Buy now
09 Aug 2005 officers New director appointed 2 Buy now
26 Jul 2005 officers Secretary resigned 1 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
26 Jul 2005 officers New secretary appointed 2 Buy now
15 Jul 2005 incorporation Incorporation Company 13 Buy now