REYDON INDUSTRIES LIMITED

Geoffrey Martin & Co 15 Westferry Circus Geoffrey Martin & Co 15 Westferry Circus, London, E14 4HD
StatusDISSOLVED
Company No.08204962
CategoryPrivate Limited Company
Incorporated06 Sep 2012
Age11 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution09 Feb 2022
Years2 years, 3 months, 8 days

SUMMARY

REYDON INDUSTRIES LIMITED is an dissolved private limited company with number 08204962. It was incorporated 11 years, 8 months, 11 days ago, on 06 September 2012 and it was dissolved 2 years, 3 months, 8 days ago, on 09 February 2022. The company address is Geoffrey Martin & Co 15 Westferry Circus Geoffrey Martin & Co 15 Westferry Circus, London, E14 4HD.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-05

New address: Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD

Old address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: David James Thomas Cochrane

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD

Change date: 2019-09-02

New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr David James Thomas Cochrane

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: C/O Littlejohn 2nd Floor Westferry Circus Canary Wharf London E14 4HD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mr Benjamin John Daniel Lucas

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Mr David James Thomas Cochrane

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOHUB LTD

VICTORIA HOUSE 50-58,FARNBOROUGH,GU14 7PG

Number:04770295
Status:ACTIVE
Category:Private Limited Company

CMD ALT LTD

30 ALEXANDRA AVENUE,GLASGOW,G33 6BP

Number:SC560855
Status:ACTIVE
Category:Private Limited Company

KIBIS GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11633906
Status:ACTIVE
Category:Private Limited Company

MIDNIGHT SKY LIMITED

4 CLARENDON CLOSE,KENT,ME14 4JD

Number:05390488
Status:ACTIVE
Category:Private Limited Company

REALTIMEKNOWLEDGE.COM LIMITED

115B WARWICK STREET,LEAMINGTON SPA,CV32 4QZ

Number:10524268
Status:ACTIVE
Category:Private Limited Company

TEAMSPACE LTD.

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:03465034
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