London
E6 2LQ
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 69 Latimer Avenue London E6 2LQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
12 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 July 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 September 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 September 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 July 2017 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 69 Latimer Avenue London E6 2LQ on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Sajeevan Murugananthan as a director on 1 June 2015 (2 pages) |
12 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Sajeevan Murugananthan as a person with significant control on 1 May 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Sajeevan Murugananthan as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Darren Symes as a director on 30 June 2016 (1 page) |
12 July 2017 | Termination of appointment of Darren Symes as a director on 30 June 2016 (1 page) |
12 July 2017 | Appointment of Mr Sajeevan Murugananthan as a director on 1 June 2015 (2 pages) |
12 July 2017 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 69 Latimer Avenue London E6 2LQ on 12 July 2017 (1 page) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Company name changed reglaborne LIMITED\certificate issued on 20/05/15
|
20 May 2015 | Company name changed reglaborne LIMITED\certificate issued on 20/05/15
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|