REFORMED EAST SUSSEX SERVICES C.I.C.

95 Seaside Road, Eastbourne, BN21 3PL, East Sussex, United Kingdom
StatusDISSOLVED
Company No.09156380
Category
Incorporated31 Jul 2014
Age9 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 18 days

SUMMARY

REFORMED EAST SUSSEX SERVICES C.I.C. is an dissolved with number 09156380. It was incorporated 9 years, 10 months, 2 days ago, on 31 July 2014 and it was dissolved 3 years, 5 months, 18 days ago, on 15 December 2020. The company address is 95 Seaside Road, Eastbourne, BN21 3PL, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Whitmore

Termination date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charmaine Sewell

Change date: 2019-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 97-99 Seaside 97-99 Seaside Road Eastbourne East Sussex BN21 3PL England

Change date: 2019-10-29

New address: 95 Seaside Road Eastbourne East Sussex BN21 3PL

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Andy Sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Shaun Lee Taberer

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mr Lee Whitmore

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Sullivan

Appointment date: 2017-07-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Lee Taberer

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Shaun Lee Taberer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-06

Officer name: Naomi Masters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sellings

Appointment date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Naomi Masters

Change date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charmaine Sewell

Change date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Miss Naomi Masters

Documents

View document PDF

Resolution

Date: 26 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: 97-99 Seaside 97-99 Seaside Road Eastbourne East Sussex BN21 3PL

Old address: Coachmakers Business Centre 116a Seaside Eastbourne East Sussex BN21 7QP

Change date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: Flat 1 17 Bedfordwell Road Eastbourne East Sussex BN21 2BG England

New address: Coachmakers Business Centre 116a Seaside Eastbourne East Sussex BN21 7QP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: 13 Wharf Road Eastbourne East Sussex BN21 3UG

New address: Flat 1 17 Bedfordwell Road Eastbourne East Sussex BN21 2BG

Documents

View document PDF

Incorporation community interest company

Date: 31 Jul 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

5DCARPENTRY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11858835
Status:ACTIVE
Category:Private Limited Company

BRIGHT SPACE SOLUTIONS LIMITED

10 WOOLSTHORPE LANE,NOTTINGHAM,NG13 0FE

Number:04885228
Status:ACTIVE
Category:Private Limited Company

CHATBOT SOLUTIONS LIMITED

102 HEATHER COURT,CWMBRAN,NP44 6JQ

Number:11753184
Status:ACTIVE
Category:Private Limited Company

CTR RECYCLING LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:10777160
Status:ACTIVE
Category:Private Limited Company

PROJECT PLANT HIRE LIMITED

17 CHATSWORTH AVENUE,WARRINGTON,WA3 4LD

Number:07448414
Status:ACTIVE
Category:Private Limited Company

RICHARDS COURT MANAGEMENT COMPANY LIMITED

UNIT 22 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:02284255
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