REFLECTIVE RESOURCES LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Final Gazette dissolved following liquidation |
| 22/10/2522 October 2025 New | Final Gazette dissolved following liquidation |
| 22/07/2522 July 2025 | Notice of final account prior to dissolution |
| 19/12/2419 December 2024 | Progress report in a winding up by the court |
| 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 |
| 12/10/2312 October 2023 | Appointment of a liquidator |
| 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 |
| 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 |
| 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 |
| 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 |
| 26/01/2226 January 2022 | |
| 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 |
| 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 |
| 19/01/2219 January 2022 | Cessation of Akg Llc as a person with significant control on 2022-01-04 |
| 19/01/2219 January 2022 | Notification of Cheboksarskaya Keramika as a person with significant control on 2022-01-04 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
| 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 |
| 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 |
| 07/12/217 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-10-15 with updates |
| 29/11/2129 November 2021 | Certificate of change of name |
| 29/11/2129 November 2021 | Termination of appointment of Andrey Shkuratov as a director on 2021-11-26 |
| 25/11/2125 November 2021 | Appointment of Mr Mustafa Ahmed as a director on 2021-11-24 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 07/04/207 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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