REYDOS LTD

Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington
StatusLIQUIDATION
Company No.06052424
CategoryPrivate Limited Company
Incorporated15 Jan 2007
Age17 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

REYDOS LTD is an liquidation private limited company with number 06052424. It was incorporated 17 years, 4 months, 2 days ago, on 15 January 2007. The company address is Centre Block, 4th Floor Centre Block, 4th Floor, Knoll Rise, BR6 0JA, Orpington.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2024

Action Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2023

Action Date: 08 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2022

Action Date: 08 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA

Change date: 2022-04-14

Old address: 142/148 Main Road Sidcup Kent DA14 6NZ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Neil Eriera

Termination date: 2021-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2021

Action Date: 08 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2020

Action Date: 08 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2019

Action Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2018

Action Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

New address: 142/148 Main Road Sidcup Kent DA14 6NZ

Old address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Marsh

Termination date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-22

Officer name: Mr Leslie Neil Eriera

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: 23-25 Fowler Road Ilford Essex IG6 3UT

New address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Eaton

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Ann Marsh

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: 25 Mill Lane West Derby Liverpool L12 7HX United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-12

Old address: 116 Townsend Avenue Norris Green Liverpool L11 8NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keryl eaton

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 22/06/07 from: 25 mill lane west derby liverpool L12 7HX

Documents

View document PDF

Incorporation company

Date: 15 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE TWIST LIMITED

ARUNDALE AUCLUM LANE,READING,RG7 3DA

Number:09224997
Status:ACTIVE
Category:Private Limited Company

EBITECH SOLUTIONS & CONSULTANCY LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11035282
Status:ACTIVE
Category:Private Limited Company

GIS247 LTD

15 WHITEHALL COURT,RADCLIFFE-ON-TRENT,NG12 2NJ

Number:06787229
Status:ACTIVE
Category:Private Limited Company

KORDALE LIMITED

C/O OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX

Number:02154908
Status:LIQUIDATION
Category:Private Limited Company

RYEHOPE LIMITED

CHURCHFIELD HOUSE,CHALFONT,SL9 9EP

Number:01287408
Status:LIQUIDATION
Category:Private Limited Company

SHOREHAM ORAL CARE LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:05234769
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source