REIDS 02 LTD
Status | LIQUIDATION |
Company No. | 11198731 |
Category | Private Limited Company |
Incorporated | 12 Feb 2018 |
Age | 6 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 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
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
Liquidation receiver cease to act receiver
Date: 29 Aug 2023
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
Liquidation receiver appointment of receiver
Date: 09 May 2023
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation compulsory appointment liquidator
Date: 25 Apr 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 05 Apr 2023
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 05 Apr 2023
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
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
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
Gazette filings brought up to date
Date: 13 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11611462 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C, FOURTH DIMENSION,LETCHWORTH GARDEN CITY,SG6 2TD
Number: | 03468747 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LYNE COURT,LONDON,NW9 8LG
Number: | 11389364 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 COLCHESTER ROAD,LONDON,E10 6HB
Number: | 08156726 |
Status: | ACTIVE |
Category: | Private Limited Company |