REICH BROKERS

1 Park Lane, Salford, M7 4HT
StatusDISSOLVED
Company No.08982905
Category
Incorporated07 Apr 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 10 days

SUMMARY

REICH BROKERS is an dissolved with number 08982905. It was incorporated 10 years, 1 month, 27 days ago, on 07 April 2014 and it was dissolved 10 months, 10 days ago, on 25 July 2023. The company address is 1 Park Lane, Salford, M7 4HT.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-25

Psc name: Daniel Akiva Lopian

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reich Insurance Brokers Limited

Cessation date: 2023-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-25

Psc name: Simon Paul Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Akiva Lopian

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Simon Paul Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Paul Taylor

Cessation date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Akiva Lopian

Cessation date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reich Insurance Brokers Limited

Notification date: 2019-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reich Group Limited

Cessation date: 2019-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reich Group Limited

Notification date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Taylor

Change date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Simon Paul Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Paul Taylor

Change date: 2014-04-10

Documents

View document PDF

Capital allotment new class of shares

Date: 08 Apr 2015

Category: Capital

Type: SH09

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-10

Officer name: Mr Simon Paul Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Akiva Lopian

Appointment date: 2014-04-10

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heimann

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHURST FARM FEEDS LIMITED

ASHURST FARM SMALLS HILL ROAD,REIGATE,RH2 8RH

Number:08784539
Status:ACTIVE
Category:Private Limited Company

DABBREN LIMITED

18 CHING WAY,CHINGFORD,E4 8YF

Number:10407571
Status:ACTIVE
Category:Private Limited Company

EAT DRINK SLEEP EAST LIMITED

THE BELL HOTEL THE BELL HOTEL,RICKINGHALL,IP22 1BN

Number:10884217
Status:ACTIVE
Category:Private Limited Company

H&M INVESTMENT MANAGEMENT LTD

THE OLD FORGE, 141 MAIN ROAD,CHELMSFORD,CM3 4AA

Number:06368165
Status:ACTIVE
Category:Private Limited Company

PASH ALPHA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09382005
Status:ACTIVE
Category:Private Limited Company

SANTA'S VILLAGE ENTERTAINMENT LIMITED

12 MANOR DRIVE,OLDHAM,OL2 6EZ

Number:11379148
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