REIDS 02 LTD

Griffins, Tavistock House North Griffins, Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.11198731
CategoryPrivate Limited Company
Incorporated12 Feb 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 20 days

SUMMARY

REIDS 02 LTD is an liquidation private limited company with number 11198731. It was incorporated 6 years, 3 months, 21 days ago, on 12 February 2018 and it was dissolved 1 year, 9 months, 20 days ago, on 16 August 2022. The company address is Griffins, Tavistock House North Griffins, Tavistock House North, London, WC1H 9HR.



Company Fillings

Liquidation compulsory winding up progress report

Date: 13 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

New address: Griffins, Tavistock House North Tavistock Square London WC1H 9HR

Change date: 2023-09-28

Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 29 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: PO Box Floor 1 124 Baker Street London W1U 6TY England

New address: Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 09 May 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Apr 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: , 57 Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

Change date: 2020-10-28

New address: PO Box Floor 1 124 Baker Street London W1U 6TY

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Ashik Miah

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Zainul Abedin Anhar

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-01

Psc name: Nm Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashik Miah

Cessation date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Zainul Anhar

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Ashik Miah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: , Basement, Skyline House Swingate, Stevenage, Herts, SG1 1AP, England

Change date: 2020-07-17

New address: PO Box Floor 1 124 Baker Street London W1U 6TY

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-31

Charge number: 111987310006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111987310005

Charge creation date: 2019-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111987310001

Charge creation date: 2019-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-01

Charge number: 111987310002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111987310004

Charge creation date: 2019-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111987310003

Charge creation date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Nm Group Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-01

Psc name: Nm Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-01

Psc name: Ashik Miah

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Old address: , 4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England

New address: PO Box Floor 1 124 Baker Street London W1U 6TY

Change date: 2019-01-16

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYNE CLINIC LIMITED

108 NEWFOUNDLAND ROAD,CARDIFF,CF14 3LD

Number:11365078
Status:ACTIVE
Category:Private Limited Company

JAMES NAIRN ELECTRICAL LIMITED

1 THOMSON VIEW,KELSO,TD5 7UD

Number:SC434589
Status:ACTIVE
Category:Private Limited Company

KURRAFORD LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11611462
Status:ACTIVE
Category:Private Limited Company

OPTIMAL TECHNOLOGIES LIMITED

UNIT C, FOURTH DIMENSION,LETCHWORTH GARDEN CITY,SG6 2TD

Number:03468747
Status:ACTIVE
Category:Private Limited Company

SIRIUS STAR CARE LTD

6 LYNE COURT,LONDON,NW9 8LG

Number:11389364
Status:ACTIVE
Category:Private Limited Company

THE FLOURISH ACADEMY LTD

63 COLCHESTER ROAD,LONDON,E10 6HB

Number:08156726
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