REFLECTIVE RESOURCES LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 Notice of final account prior to dissolution

View Document

19/12/2419 December 2024 Progress report in a winding up by the court

View Document

12/10/2312 October 2023 Registered office address changed from 1a Chalk Farm Parade Adelaide Road London NW3 2BN England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of a liquidator

View Document

08/09/238 September 2023 Registered office address changed from Flat 1a Melcombe Court Dorset Square London NW1 6EP England to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 2023-09-08

View Document

15/08/2315 August 2023 Registered office address changed from Flat 26 39 Hill Street London W1J 5NA England to Flat 1a Melcombe Court Dorset Square London NW1 6EP on 2023-08-15

View Document

26/07/2326 July 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Flat 26 39 Hill Street London W1J 5NA on 2023-07-26

View Document

05/05/225 May 2022 Registered office address changed from 81 Fulham Road London SW3 6rd England to 7 Bell Yard London WC2A 2JR on 2022-05-05

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Registered office address changed from 2 Meadow Walk Wallington Surrey SM6 7EJ to 81 Fulham Road London SW3 6rd on 2022-01-26

View Document

25/01/2225 January 2022 Registered office address changed from 81 Fulham Road London SW3 6rd England to 2 Meadow Walk Wallington Surrey SM6 7EJ on 2022-01-25

View Document

19/01/2219 January 2022 Cessation of Akg Llc as a person with significant control on 2022-01-04

View Document

19/01/2219 January 2022 Notification of Cheboksarskaya Keramika as a person with significant control on 2022-01-04

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

19/01/2219 January 2022 Registered office address changed from 2 Meadow Walk Wallington Sutton Surrey SM6 7EJ to 81 Fulham Road London SW3 6rd on 2022-01-19

View Document

13/01/2213 January 2022 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 2 Meadow Walk Wallington Sutton Surrey SM6 7EJ on 2022-01-13

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

29/11/2129 November 2021 Termination of appointment of Andrey Shkuratov as a director on 2021-11-26

View Document

25/11/2125 November 2021 Appointment of Mr Mustafa Ahmed as a director on 2021-11-24

View Document

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

View Accounts

07/04/207 April 2020 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