REFLECTIVE CAPITAL LIMITED
Status | LIQUIDATION |
Company No. | 10050765 |
Category | Private Limited Company |
Incorporated | 08 Mar 2016 |
Age | 8 years, 2 months, 28 days |
Jurisdiction | England 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
Liquidation voluntary declaration of solvency
Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
12 REPTON HOUSE,LONDON,SW15 3PB
Number: | 10928433 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 OVERFIELD DRIVE,WOLVERHAMPTON,WV14 9XW
Number: | 10091764 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SANDMEAD CROFT,LEEDS,LS27 9HW
Number: | 10381690 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORWICH ROAD,MIDDLESBROUGH,TS5 6NN
Number: | 11545896 |
Status: | ACTIVE |
Category: | Private Limited Company |