THE REFLECTIVE PRACTICE NETWORK LTD

4 Green Lane Business Park 4 Green Lane Business Park, London, SE9 3TL, United Kingdom
StatusDISSOLVED
Company No.10189846
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 17 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 21 days

SUMMARY

THE REFLECTIVE PRACTICE NETWORK LTD is an dissolved private limited company with number 10189846. It was incorporated 8 years, 17 days ago, on 19 May 2016 and it was dissolved 4 years, 7 months, 21 days ago, on 15 October 2019. The company address is 4 Green Lane Business Park 4 Green Lane Business Park, London, SE9 3TL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Anne Stewart

Change date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Terrence Carpenter

Termination date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jan Terence Carpenter

Cessation date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Jan Terence Carpenter

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Mrs Carol Anne Stewart

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Carol Anne Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Solution Focused People

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Chinara Enterprises Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Anne Stewart

Appointment date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Terrence Carpenter

Appointment date: 2016-06-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-06-04

Officer name: Solution Focused People

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Anne Stewart

Termination date: 2016-06-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Chinara Enterprises Ltd

Appointment date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-03

Officer name: Ms Carol Anne Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-03

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: 4 Green Lane Business Park 238 Green Lane London SE9 3TL

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUTE SQUAD FILMS LIMITED

MOORINGS,WEYBRIDGE,KT13 8YB

Number:05542151
Status:ACTIVE
Category:Private Limited Company

EQUATE CONSULTING LTD

TOP FLOOR 18 NINIAN ROAD,CARDIFF,CF23 5EF

Number:09255301
Status:ACTIVE
Category:Private Limited Company

HANDLEY JAMES CONSULTING LIMITED

THE OWL BUSINESS CENTRE SCHOOL LANE,SKELMERSDALE,WN8 0LW

Number:09932222
Status:ACTIVE
Category:Private Limited Company

ND JACKSON LTD

FIRST FLOOR SUITE 6 HIGH STREET,STOCKTON-ON-TEES,TS21 3AR

Number:10809362
Status:ACTIVE
Category:Private Limited Company

RAINBOW GAMINGS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08355540
Status:ACTIVE
Category:Private Limited Company

RE MEDICAL LTD

4 OAKFIELD GLADE,WEYBRIDGE,KT13 9DP

Number:08630199
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