ELIZABETH REINE LTD

Meade Cottage Main Road Meade Cottage Main Road, Newark, NG23 7HR, England
StatusACTIVE
Company No.08992549
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 18 days
JurisdictionEngland Wales

SUMMARY

ELIZABETH REINE LTD is an active private limited company with number 08992549. It was incorporated 10 years, 18 days ago, on 11 April 2014. The company address is Meade Cottage Main Road Meade Cottage Main Road, Newark, NG23 7HR, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: Meade Cottage Main Road Besthorpe Newark NG23 7HR England

New address: Meade Cottage Main Road Besthorpe Newark NG23 7HR

Change date: 2022-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Old address: 32 Coney Acre Rickling Green Saffron Walden CB11 3YQ England

New address: Meade Cottage Main Road Besthorpe Newark NG23 7HR

Change date: 2022-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 174 Arden Crescent Dagenham Essex RM9 4SB

New address: 32 Coney Acre Rickling Green Saffron Walden CB11 3YQ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 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: 09 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Adipue

Termination date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Adipue

Termination date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: 55 Bryanston Street London W1H 7AA United Kingdom

New address: 174 Arden Crescent Dagenham Essex RM9 4SB

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTROM SYNDROME UK

4 ST. KITTS CLOSE,TORQUAY,TQ2 7GD

Number:03557191
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ETECHD LTD

UNIT 8,BEXHILL-ON-SEA,TN39 3PG

Number:11453195
Status:ACTIVE
Category:Private Limited Company

GLENNONSTON PROPERTIES LTD

23 ACCESS ROAD,LIVERPOOL,L12 4YN

Number:08321024
Status:ACTIVE
Category:Private Limited Company

JON JAMES LIMITED

25 BARRINGER SQUARE,LONDON,SW17 8ED

Number:05352048
Status:ACTIVE
Category:Private Limited Company

KENT WAYNE LIMITED

167 FLEET STREET,LONDON,EC4A 2EA

Number:11276558
Status:ACTIVE
Category:Private Limited Company

LINCOLN ODDFELLOWS LIMITED

CONCORDE HOUSE,SCUNTHORPE,DN15 8XE

Number:09302120
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