REHINSI PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the company off the register |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-30 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
25/02/2325 February 2023 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-30 |
21/07/2121 July 2021 | Registered office address changed from 10 Abbotsford Road Goodmayes Ilford Essex IG3 9SL to 23a Kenilworth Gardens Hayes UB4 0AY on 2021-07-21 |
20/06/2120 June 2021 | Confirmation statement made on 2021-04-03 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
22/03/2122 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
27/02/2027 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/04/154 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/04/125 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | SAIL ADDRESS CREATED |
06/04/116 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
13/02/1113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PERBINDER KAUR REHINSI / 01/10/2009 |
12/05/1012 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KULWANT SINGH REHINSI / 01/10/2009 |
02/01/102 January 2010 | 31/05/09 TOTAL EXEMPTION FULL |
01/06/091 June 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
09/04/089 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
18/04/0718 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
04/05/044 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 86B ALBERT RD, ILFORD, ESSEX, IG1 1HR |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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