REFORMED EAST SUSSEX SERVICES C.I.C.
Status | DISSOLVED |
Company No. | 09156380 |
Category | |
Incorporated | 31 Jul 2014 |
Age | 9 years, 10 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 17 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Lee Taberer
Documents
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
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
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
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
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
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
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
Resolution
Date: 26 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Incorporation community interest company
Date: 31 Jul 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
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 |
102 HEATHER COURT,CWMBRAN,NP44 6JQ
Number: | 11753184 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 10777160 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |