REYKER TRUST & DEPOSITARY NOMINEES LIMITED
Status | DISSOLVED |
Company No. | 08835611 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 16 days |
SUMMARY
REYKER TRUST & DEPOSITARY NOMINEES LIMITED is an dissolved private limited company with number 08835611. It was incorporated 10 years, 4 months, 23 days ago, on 07 January 2014 and it was dissolved 1 year, 11 months, 16 days ago, on 14 June 2022. The company address is 17 Moorgate, London, EC2R 6AR, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Katie Ellenor Mcginley
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Jane Brown
Termination date: 2018-09-19
Documents
Change person director company with change date
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katie Ellenor Allen
Change date: 2019-01-18
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 24 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Reyker Trust & Depositary Services Limited
Notification date: 2016-11-24
Documents
Cessation of a person with significant control
Date: 16 Jan 2019
Action Date: 24 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reyker Securities Plc
Cessation date: 2016-11-24
Documents
Accounts with accounts type dormant
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Apr 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Philippa Jane Brown
Appointment date: 2018-03-13
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-04
Officer name: Ms Helen Patricia Fowlie
Documents
Accounts with accounts type dormant
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-13
Officer name: Mr Adrian Barnwell
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
New address: 17 Moorgate London EC2R 6AR
Change date: 2016-02-22
Old address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Barnwell
Change date: 2015-11-09
Documents
Accounts with accounts type dormant
Date: 24 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company current shortened
Date: 18 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU
Old address: Brebners 130 Shaftesbury Avenue London W1D 5AR England
Change date: 2014-09-05
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Patricia Fowlie
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katie Ellenor Allen
Documents
Some Companies
ACCOUNTS DIRECT,LONDON,E14 5AA
Number: | 10150582 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,HORSHAM,RH12 1SL
Number: | 07347257 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC521581 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTEIGNE BROADCAST HIRE LIMITED
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 10278867 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEF&LORY CONSTRUCTION LIMITED
1 BEECHWOOD ROAD 1 BEECHWOOD ROAD,LIVERPOOL,L21 8JY
Number: | 11651117 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANTELPIECE (GLASGOW) LIMITED
14 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC190752 |
Status: | ACTIVE |
Category: | Private Limited Company |