RETICULATE SOLUTIONS LTD

ELS ADVISORY LIMITED ELS ADVISORY LIMITED, Leeds, LS7 3PD
StatusDISSOLVED
Company No.08509213
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution11 Aug 2023
Years10 months, 4 days

SUMMARY

RETICULATE SOLUTIONS LTD is an dissolved private limited company with number 08509213. It was incorporated 11 years, 1 month, 16 days ago, on 29 April 2013 and it was dissolved 10 months, 4 days ago, on 11 August 2023. The company address is ELS ADVISORY LIMITED ELS ADVISORY LIMITED, Leeds, LS7 3PD.



Company Fillings

Gazette dissolved liquidation

Date: 11 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

New address: 31 Harrogate Road Chapel Alerton Leeds LS7 3PD

Old address: 14 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG

Change date: 2022-04-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Kevin Marcus Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-18

Charge number: 085092130001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Kevin Marcus Cox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD TECH SOLUTIONS LIMITED

10 CLAREDALE ROAD,DEVON,EX8 2EE

Number:03366920
Status:ACTIVE
Category:Private Limited Company

CAR CLINIC (BRYNMENYN) LTD

72 PENTYLA BAGLAN ROAD,PORT TALBOT,SA12 8AD

Number:08538217
Status:ACTIVE
Category:Private Limited Company

JAYANTA LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:09347255
Status:ACTIVE
Category:Private Limited Company
Number:10675218
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS PROPERTY LTD

40 TOWN GREEN LANE,ORMSKIRK,L39 6SF

Number:06766033
Status:ACTIVE
Category:Private Limited Company

T.R.E. DEVELOPMENTS LIMITED

UNIT 11 MOLD BUSINESS PARK,,MOLD,CH7 1XP

Number:04016449
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