REIDS 02 LTD

Company Documents

DateDescription
16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Notice of final account prior to dissolution

View Document

13/05/2413 May 2024 Progress report in a winding up by the court

View Document

28/09/2328 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28

View Document

29/08/2329 August 2023 Notice of ceasing to act as receiver or manager

View Document

02/08/232 August 2023 Registered office address changed from PO Box Floor 1 124 Baker Street London W1U 6TY England to Tavistock House South Tavistock Square London WC1H 9LG on 2023-08-02

View Document

09/05/239 May 2023 Appointment of receiver or manager

View Document

25/04/2325 April 2023 Appointment of a liquidator

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Order of court to wind up

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

13/05/2113 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

28/10/2028 October 2020 Registered office address changed from , 57 Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England to PO Box Floor 1 124 Baker Street London W1U 6TY on 2020-10-28

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 57 LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR ASHIK MIAH

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ZAINUL ANHAR

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NM GROUP LIMITED

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM BASEMENT, SKYLINE HOUSE SWINGATE STEVENAGE HERTS SG1 1AP ENGLAND

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR ASHIK MIAH

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR ZAINUL ANHAR

View Document

17/07/2017 July 2020 Registered office address changed from , Basement, Skyline House Swingate, Stevenage, Herts, SG1 1AP, England to PO Box Floor 1 124 Baker Street London W1U 6TY on 2020-07-17

View Document

17/07/2017 July 2020 CESSATION OF ASHIK MIAH AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CURRSHO FROM 28/02/2021 TO 30/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111987310006

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111987310005

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111987310002

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111987310004

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111987310001

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111987310003

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF NM GROUP LTD AS A PSC

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIK MIAH

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / NM GROUP LTD / 01/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/01/1916 January 2019 Registered office address changed from , 4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England to PO Box Floor 1 124 Baker Street London W1U 6TY on 2019-01-16

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 4 ARLINGTON COURT ARLINGTON BUSINESS PARK, WHITTLE WAY STEVENAGE HERTFORDSHIRE SG1 2FS ENGLAND

View Document

12/02/1812 February 2018 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