REECH CORPORATIONS GROUP (UK) LTD
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/04/259 April 2025 | Final Gazette dissolved following liquidation |
09/01/259 January 2025 | Return of final meeting in a creditors' voluntary winding up |
30/08/2430 August 2024 | Liquidators' statement of receipts and payments to 2024-06-28 |
11/07/2311 July 2023 | Statement of affairs |
11/07/2311 July 2023 | Registered office address changed from Re5Q 124 Wigmore Street London W1U 3RY England to 22 York Buildings London WC2N 6JU on 2023-07-11 |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Appointment of a voluntary liquidator |
16/11/2216 November 2022 | Total exemption full accounts made up to 2021-12-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE United Kingdom to Wework 22 Long Acre London WC2E 9LY on 2021-07-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE GILBERT DANIEL REECH / 12/12/2019 |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GILBERT DANIEL REECH / 12/12/2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
01/08/181 August 2018 | COMPANY NAME CHANGED EUCLID HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 01/08/18 |
18/05/1818 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE GILBERT DANIEL REECH |
20/10/1720 October 2017 | CESSATION OF REECH CORPORATIONS GROUP SARL AS A PSC |
23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
14/12/1514 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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