REFLECTIONS [APPAREL] LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Application to strike the company off the register

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/04/1921 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 50 STEWARD STREET SPRING HILL BIRMINGHAM WEST MIDLANDS B18 7AE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL PLOTNEK / 01/09/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 COMPANY NAME CHANGED G. PLOTNEK (RETAIL) LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL PLOTNEK / 01/01/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY MARIE ELLIOTT

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/05/073 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

20/04/9820 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FETTA GROUP LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company