D REID LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALEDA MACKENZIE-REID

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM FLAT 8 COLLINS TOWER BLUES STREET LONDON E8 3BG ENGLAND

View Document

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNE ASTRID STOTESBURY

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MISS HANNE ASTRID STOTESBURY

View Document

01/08/201 August 2020 CESSATION OF ALEDA MACKENZIE-REID AS A PSC

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM FLAT 8 COLLINS TOWER BLUES STREET LONDON E8 3BG ENGLAND

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM UNIT 315 566 CABLE STREET LONDON E1W 3HB ENGLAND

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID REID

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MISS ALEDA MACKENZIE=REID

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEDA MACKENZIE=REID / 17/05/2020

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEDA MACKENZIE=REID

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MISS ALEDA MACKENZIE=REID / 17/05/2020

View Document

20/05/2020 May 2020 CESSATION OF DAVID REID AS A PSC

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM UNIT 191 SHELDON COURT HIGH STREET PRINCES END TIPTON DY4 9JD ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 162B SIMMS ROAD LONDON SE1 5QJ ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 2 IRBY HOUSE TULSE HILL LONDON SW2 2HJ ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 162B SIMMS ROAD LONDON SE1 5QJ ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 2 QUINCE TREE CLOSE SOUTH OCKENDON RM15 6NL ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 162B SIMMS ROAD LONDON SE1 5QJ ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 2 IRBY HOUSE TULSE HILL LONDON SW2 2HJ ENGLAND

View Document

11/10/1911 October 2019 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