REYNFORD CONSULTANTS LTD.

1st Floor 14 1st Floor 14, London, EC1R 0BD, United Kingdom
StatusDISSOLVED
Company No.09175257
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 10 days

SUMMARY

REYNFORD CONSULTANTS LTD. is an dissolved private limited company with number 09175257. It was incorporated 9 years, 9 months, 22 days ago, on 14 August 2014 and it was dissolved 4 years, 11 months, 10 days ago, on 25 June 2019. The company address is 1st Floor 14 1st Floor 14, London, EC1R 0BD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: 1st Floor 14 Bowling Green Lane London EC1R 0BD

Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom

Change date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-17

Officer name: Abs Secretary Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-13

Officer name: Jordan Cosec Limited

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Mr Vadim Vladimirovich Polunin

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vadim Vladimirovich Polunin

Change date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: 3rd Floor 49 Farringdon Road London EC1M 3JP

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

Change date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 05 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-05

Psc name: Vadim Vladimirovich Polunin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr Vadim Vladimirovich Polunin

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Cosec Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2017-08-09

Old address: 21 st Thomas Street Bristol BS1 6JS

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-05

Officer name: Mr Vadim Vladimirovich Polunin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Charles Rutland

Termination date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2017

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Charles Rutland

Change date: 2015-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLIANCE PRIVATE LIMITED

11 DRAYTON ROAD,LEICESTER,LE3 6LL

Number:08795882
Status:ACTIVE
Category:Private Limited Company

DEVICE CARE LTD

30 ST. JAMES MALL,HEBBURN,NE31 1LF

Number:10773858
Status:ACTIVE
Category:Private Limited Company

GOLDRED LTD

19B LINTHORPE ROAD,STAMFORD HILL,N16 5RE

Number:03856185
Status:ACTIVE
Category:Private Limited Company

JOLLY RIVA JUNIOR LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:09146292
Status:ACTIVE
Category:Private Limited Company

R & M STOKES LTD

WEST HOUSE,HALIFAX,HX1 1EB

Number:08823096
Status:ACTIVE
Category:Private Limited Company

SIMON SMITH ELECTRICAL LIMITED

20 CUILLIN CLOSE,NOTTINGHAM,NG5 5EH

Number:08492232
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