REECH CORPORATIONS GROUP (UK) LTD

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/08/2430 August 2024 Liquidators' statement of receipts and payments to 2024-06-28

View Document

11/07/2311 July 2023 Statement of affairs

View Document

11/07/2311 July 2023 Registered office address changed from Re5Q 124 Wigmore Street London W1U 3RY England to 22 York Buildings London WC2N 6JU on 2023-07-11

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of a voluntary liquidator

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE United Kingdom to Wework 22 Long Acre London WC2E 9LY on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHE GILBERT DANIEL REECH / 12/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE GILBERT DANIEL REECH / 12/12/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

01/08/181 August 2018 COMPANY NAME CHANGED EUCLID HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 01/08/18

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE GILBERT DANIEL REECH

View Document

20/10/1720 October 2017 CESSATION OF REECH CORPORATIONS GROUP SARL AS A PSC

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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