REWARDS REMUNERATION & BENEFITS LIMITED
Status | LIQUIDATION |
Company No. | 07498799 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
REWARDS REMUNERATION & BENEFITS LIMITED is an liquidation private limited company with number 07498799. It was incorporated 13 years, 4 months, 2 days ago, on 19 January 2011. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2024
Action Date: 29 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-04-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2023
Action Date: 29 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2022
Action Date: 29 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2021
Action Date: 29 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-29
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: 1st Floor 21 Station Road Watford Herts WD17 1AP
Old address: 81 Station Road Marlow Bucks SL7 1NS
Change date: 2021-02-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2020
Action Date: 29 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jul 2019
Action Date: 29 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-29
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
New address: 81 Station Road Marlow Bucks SL7 1NS
Old address: 42B the Street Wallington Baldock Hertfordshire SG7 6SW England
Documents
Liquidation voluntary statement of affairs
Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 18 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-27
Officer name: Mr Neil Robson
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Old address: Flat 84 Mosaic House Midland Road Hemel Hempstead Hertfordshire HP2 5YQ
Change date: 2017-03-09
New address: 42B the Street Wallington Baldock Hertfordshire SG7 6SW
Documents
Change person director company with change date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Robson
Change date: 2017-03-09
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 22 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Robson
Change date: 2013-10-22
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-24
Old address: 56C Tetherdown Muswell Hill London N10 1NG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-16
Old address: 1St Floor Flat 3 Whellock Road Chiswick London W4 1DY United Kingdom
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 15 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-15
Officer name: Neil Robson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Change account reference date company current extended
Date: 15 Aug 2011
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-06-30
Documents
Some Companies
BLEND MORTGAGE SERVICES LIMITED
8 MARSDEN PARK,YORK,YO30 4WX
Number: | 10702571 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 09699704 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 102 ABBEFELDY,LONDON,SE5 0XJ
Number: | 09857895 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 CROMLECH PARK,PORTSTEWART,BT55 7QD
Number: | NI654840 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FLORENCE ROAD,SOUTHALL,UB2 5HU
Number: | 10973777 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 02875046 |
Status: | ACTIVE |
Category: | Private Limited Company |