REFLECTIONS TOP TO TOE LTD

06973094
CHESSFORD FROGHAM HILL FROGHAM FORDINGBRIDGE SP6 2HW

Documents

Documents
Date Category Description Pages
30 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 2 Buy now
14 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 2 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 2 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 accounts Annual Accounts 2 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 2 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2014 accounts Annual Accounts 2 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
03 Aug 2012 accounts Annual Accounts 2 Buy now
01 Aug 2012 annual-return Annual Return 3 Buy now
09 Dec 2011 accounts Annual Accounts 5 Buy now
05 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2011 officers Appointment of director (Mrs Dawn Cheal) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (Peter Cheal) 1 Buy now
02 Aug 2011 annual-return Annual Return 3 Buy now
11 Apr 2011 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 3 Buy now
21 Nov 2009 resolution Resolution 2 Buy now
16 Nov 2009 incorporation Memorandum Articles 16 Buy now
16 Nov 2009 officers Appointment of director (Peter Cheal) 2 Buy now
30 Jul 2009 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
30 Jul 2009 officers Appointment terminated director dunstana davies 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 6-8 underwood street london N1 7JQ 1 Buy now
27 Jul 2009 incorporation Incorporation Company 19 Buy now