REEGIB SN7 LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Termination of appointment of Adam Reed as a director on 2024-03-01

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

21/09/2321 September 2023 Termination of appointment of Simon John Gibson as a director on 2023-08-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR KHOKHAR YAQUB / 02/03/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM REED / 02/03/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GIBSON / 02/03/2021

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM REED / 02/03/2021

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR SIMON JOHN GIBSON

View Document

10/02/2110 February 2021 02/02/21 STATEMENT OF CAPITAL GBP 100

View Document

10/02/2110 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 100

View Document

10/02/2110 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 40

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR OMAR KHOKHAR YAQUB

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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