REICH BROKERS
Status | DISSOLVED |
Company No. | 08982905 |
Category | |
Incorporated | 07 Apr 2014 |
Age | 10 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 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
Dissolution application strike off company
Date: 27 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment new class of shares
Date: 08 Apr 2015
Category: Capital
Type: SH09
Documents
Capital name of class of shares
Date: 31 Mar 2015
Category: Capital
Type: SH08
Documents
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
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
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
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heimann
Documents
Some Companies
ASHURST FARM SMALLS HILL ROAD,REIGATE,RH2 8RH
Number: | 08784539 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHING WAY,CHINGFORD,E4 8YF
Number: | 10407571 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL HOTEL THE BELL HOTEL,RICKINGHALL,IP22 1BN
Number: | 10884217 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE, 141 MAIN ROAD,CHELMSFORD,CM3 4AA
Number: | 06368165 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |