DOM REILLY LIMITED
Status | DISSOLVED |
Company No. | 07958557 |
Category | Private Limited Company |
Incorporated | 21 Feb 2012 |
Age | 12 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 3 days |
SUMMARY
DOM REILLY LIMITED is an dissolved private limited company with number 07958557. It was incorporated 12 years, 3 months, 12 days ago, on 21 February 2012 and it was dissolved 2 years, 4 months, 3 days ago, on 01 February 2022. The company address is Fox House Bicester Road Fox House Bicester Road, Bicester, OX27 9BT, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company current extended
Date: 25 Mar 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Address
Type: AD01
Old address: Burrows & Edwards Ltd 2 Meadow Court High Street Witney Oxfordshire OX28 6ER
Change date: 2019-06-06
New address: Fox House Bicester Road Stratton Audley Bicester Oxfordshire OX27 9BT
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-29
Psc name: Dominic Charles Reilly
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-28
Officer name: Mrs Tania Nicole Reilly
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-28
Officer name: Dominic Charles Reilly
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Second filing of form with form type made up date
Date: 19 Nov 2013
Action Date: 21 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-02-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Old address: , 11 Back Lane, Ducklington, Witney, Oxfordshire, OX29 7UE, United Kingdom
Change date: 2013-02-14
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tania Nicole Reilly
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-21
Old address: , 3Rd Floor 141 Wardour Street, London, W1F 0UT, United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Old address: , Williams F1 Grove, Wantage, Oxfordshire, OX12 0DQ, United Kingdom
Change date: 2012-06-01
Documents
Change account reference date company current extended
Date: 02 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Some Companies
RUSSELL HOUSE,EDGWARE,HA8 7LW
Number: | 10647982 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE ROAD,SWANLEY,BR8 7LT
Number: | 06630491 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMUS ENGINEERING SERVICES LTD
27 GUILD ROAD,COVENTRY,CV6 5PG
Number: | 10604596 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL FARM,NORTHALL,LU6 2HG
Number: | 04706784 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KILLYCLOGHER ROAD,OMAGH,BT79 7LP
Number: | NI643893 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAILANDSORIGINALICECREAMROLLED LIMITED
37 SIBSON ROAD,LEICESTER,LE4 4DX
Number: | 11148978 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |