REWARDS REMUNERATION & BENEFITS LIMITED

1st Floor 21 Station Road, Watford, WD17 1AP, Herts
StatusLIQUIDATION
Company No.07498799
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEND MORTGAGE SERVICES LIMITED

8 MARSDEN PARK,YORK,YO30 4WX

Number:10702571
Status:ACTIVE
Category:Private Limited Company

D. J. FOX LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09699704
Status:ACTIVE
Category:Private Limited Company

IMAOSA LTD

FLAT 102 ABBEFELDY,LONDON,SE5 0XJ

Number:09857895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JFT CARS LTD

13 CROMLECH PARK,PORTSTEWART,BT55 7QD

Number:NI654840
Status:ACTIVE
Category:Private Limited Company

L SINGH CONSTRUCTION LIMITED

36 FLORENCE ROAD,SOUTHALL,UB2 5HU

Number:10973777
Status:ACTIVE
Category:Private Limited Company

LOUIS BARON DESIGNS LTD.

BRITANNIA HOUSE,ORPINGTON,BR6 0JP

Number:02875046
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