REELLOG LLP

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Termination of appointment of Kensington Consultants Ltd. as a member on 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of Montrose Assets Ltd. as a member on 2024-03-31

View Document

17/04/2417 April 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Cornwall Buildings 45 Newhall Street Suite 211 Birmingham B3 3QR on 2024-04-17

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/04/2314 April 2023 Member's details changed for Montrose Assets Ltd on 2023-03-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/04/2314 April 2023 Member's details changed for Kensington Consultants Ltd on 2023-03-14

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, LLP MEMBER A&P HENDERSON LTD

View Document

18/01/1918 January 2019 CORPORATE LLP MEMBER APPOINTED MONTROSE ASSETS LTD.

View Document

18/01/1918 January 2019 CORPORATE LLP MEMBER APPOINTED KENSINGTON CONSULTANTS LTD.

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, LLP MEMBER CONSULT CYPRUS SERVICES LTD

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM CORNWALL BUILDINGS 45 NEWHALL STREET, SUITE 211 BIRMINGHAM B3 3QR

View Document

02/05/182 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

02/05/172 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/05/169 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 ANNUAL RETURN MADE UP TO 14/03/16

View Document

08/07/158 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 14/03/15

View Document

06/05/146 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 ANNUAL RETURN MADE UP TO 14/03/14

View Document

19/03/1419 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / A&P HENDERSON LTD / 14/03/2012

View Document

09/04/139 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 ANNUAL RETURN MADE UP TO 14/03/13

View Document

18/03/1318 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CONSULT CYPRUS SERVICES LTD / 14/03/2013

View Document

14/03/1214 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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