London
EC4A 3DW
Website | www.reifenhauserindia.com |
---|---|
Email address | [email protected] |
Telephone | 0x4eab1a26e |
Telephone region | Unknown |
Registered Address | 3rd Floor, 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Matthew Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,859 |
Cash | £13,570 |
Current Liabilities | £8,440 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2020 | Application to strike the company off the register (1 page) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor, 12 Gough Square London EC4A 3DW on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor, 12 Gough Square London EC4A 3DW on 1 July 2016 (1 page) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Registered office address changed from 49 Heythorp Street London - SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 49 Heythorp Street London - SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 17 July 2014 (1 page) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
23 April 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
29 March 2012 | Company name changed indiaslots.com LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed indieslots.com LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed indieslots.com LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed indiaslots.com LIMITED\certificate issued on 29/03/12
|
18 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|