REANMIRO LTD

Company Documents

DateDescription
19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-04-09 with updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Registered office address changed from Office 1 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2025-02-19

View Document

17/01/2517 January 2025 Termination of appointment of Maria Do Ceu Portulez as a director on 2024-05-03

View Document

16/01/2516 January 2025 Appointment of Mr Jinky Sta Ana as a director on 2024-05-03

View Document

16/01/2516 January 2025 Cessation of Maria Do Ceu Portulez as a person with significant control on 2024-05-03

View Document

13/01/2513 January 2025 Notification of Jinky Sta Ana as a person with significant control on 2024-05-03

View Document

24/07/2424 July 2024 Registered office address changed from 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-07-24

View Document

10/05/2410 May 2024 Registered office address changed from 1 Radclyffe Street Middleton Manchester M24 2QD United Kingdom to 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ on 2024-05-10

View Document

10/04/2410 April 2024 Incorporation

View Document


More Company Information