R E YA CONSULTING LTD
Status | LIQUIDATION |
Company No. | 08286350 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
R E YA CONSULTING LTD is an liquidation private limited company with number 08286350. It was incorporated 11 years, 6 months, 26 days ago, on 08 November 2012. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2024
Action Date: 18 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2023
Action Date: 18 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2022
Action Date: 18 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2021
Action Date: 18 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-18
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2020
Action Date: 18 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-18
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Address
Type: AD01
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Change date: 2018-12-06
Old address: Manufactory House Bell Lane Hertford Herts SG14 1BP
Documents
Liquidation voluntary statement of affairs
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Change account reference date company current extended
Date: 22 Nov 2016
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
New address: Manufactory House Bell Lane Hertford Herts SG14 1BP
Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP England
Change date: 2016-01-29
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-27
New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP
Old address: 9 Chester Place London NW1 4NB
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Certificate change of name company
Date: 23 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aria consultants LIMITED\certificate issued on 23/01/13
Documents
Change of name notice
Date: 28 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU
Number: | 11734852 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANFORD ENVIRONMENTAL ADVISORS LIMITED
9 MILL COMMON UNDY,CALDICOT,NP26 3JH
Number: | 04273075 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUANTUM PHASE 3,CREWE,CW2 8UY
Number: | 03907808 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 QUINTON LANE,BIRMINGHAM,B32 2TT
Number: | 07479746 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BRIGHTON,BN1 1UJ
Number: | 07161514 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010052 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |