REEF ESTATES (ALDGATE 2) LTD

07932810
51 WELBECK STREET LONDON ENGLAND W1G 9HL

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 3 Buy now
10 Mar 2016 annual-return Annual Return 7 Buy now
19 Dec 2015 accounts Annual Accounts 3 Buy now
16 Feb 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
16 Jul 2014 mortgage Registration of a charge 73 Buy now
07 Feb 2014 annual-return Annual Return 7 Buy now
07 Feb 2014 officers Change of particulars for director (Mr Stewart Alastair Deering) 2 Buy now
23 Oct 2013 accounts Annual Accounts 4 Buy now
28 Feb 2013 annual-return Annual Return 7 Buy now
28 Feb 2013 officers Change of particulars for secretary (Mr Edward Quentin Slater) 1 Buy now
28 Feb 2013 officers Change of particulars for director (Mr Edward Quentin Slater) 2 Buy now
28 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2012 officers Appointment of director (Mr John Thomas Woolstencroft) 3 Buy now
23 Apr 2012 officers Appointment of director (Asha Rani Sharma) 3 Buy now
23 Apr 2012 officers Appointment of director (Ashok Kumar Sharma) 3 Buy now
02 Feb 2012 incorporation Incorporation Company 25 Buy now