RE SERVICED OFFICES II LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Application to strike the company off the register |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
06/01/256 January 2025 | Full accounts made up to 2024-06-30 |
26/09/2426 September 2024 | Appointment of Mr Brian Roy Cole as a director on 2024-09-26 |
26/09/2426 September 2024 | Termination of appointment of Christopher Wagstaff as a director on 2024-09-26 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
17/05/2417 May 2024 | Full accounts made up to 2023-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
12/04/2312 April 2023 | Full accounts made up to 2022-06-30 |
29/12/2129 December 2021 | Full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-13 with updates |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
06/02/196 February 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
15/02/1815 February 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE SHELBY COLE |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEIL STEINBERG |
07/04/177 April 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
26/07/1626 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART BROCK / 15/06/2016 |
11/04/1611 April 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
10/08/1510 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
11/05/1511 May 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
08/10/148 October 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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