REFLECTIVE CAPITAL LIMITED

C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusLIQUIDATION
Company No.10050765
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

REFLECTIVE CAPITAL LIMITED is an liquidation private limited company with number 10050765. It was incorporated 8 years, 2 months, 28 days ago, on 08 March 2016. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Change date: 2023-08-14

Old address: 80 Coombe Road New Malden KT3 4QS England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Pui Kei Yuen

Change date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pui Kei Yuen

Change date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

New address: 80 Coombe Road New Malden KT3 4QS

Old address: Maria House 35 Millers Road Brighton East Sussex BN1 5NP England

Change date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADOS SYSTEMS LTD

73 GREAT WESTERN STREET,FROME,BA11 1GA

Number:10095962
Status:ACTIVE
Category:Private Limited Company

FACTOTUM PARTNERSHIP SOLUTIONS LIMITED

HARANCE HOUSE,CANNOCK,WS11 0ET

Number:09729512
Status:ACTIVE
Category:Private Limited Company

KIDDIES CASTLE LIMITED

12 REPTON HOUSE,LONDON,SW15 3PB

Number:10928433
Status:ACTIVE
Category:Private Limited Company

OPENTEKLOGIC LIMITED

38 OVERFIELD DRIVE,WOLVERHAMPTON,WV14 9XW

Number:10091764
Status:ACTIVE
Category:Private Limited Company

RUSSITH LTD

21 SANDMEAD CROFT,LEEDS,LS27 9HW

Number:10381690
Status:ACTIVE
Category:Private Limited Company

TASC BIS RESOURCES LTD

10 NORWICH ROAD,MIDDLESBROUGH,TS5 6NN

Number:11545896
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