READING TRANSFORMATIONS LTD.
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
09/08/219 August 2021 | Application to strike the company off the register |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/05/1613 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/08/155 August 2015 | 13/07/15 STATEMENT OF CAPITAL GBP 6 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/05/1515 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/05/1316 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID AYLWIN / 21/04/2013 |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA AYLWIN / 21/04/2013 |
16/05/1316 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA AYLWIN / 21/04/2013 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 6 STANHOPE ROAD STANHOPE GATE CAMBERLEY SURREY GU15 3DW |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/04/1224 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | PREVEXT FROM 30/04/2011 TO 31/10/2011 |
09/05/119 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID AYLWIN / 20/04/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA AYLWIN / 20/04/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 17 BENTINCK STREET LONDON W1U 2ES |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/05/0813 May 2008 | DIRECTOR APPOINTED MRS BARBARA KINGSTON AYLWIN |
13/05/0813 May 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
13/05/0413 May 2004 | REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG |
27/04/0427 April 2004 | DIVIDED 21/04/04 |
27/04/0427 April 2004 | DIV 21/04/04 |
21/04/0421 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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