REFLECTION.IO LTD

Company Documents

DateDescription
09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

16/04/2016 April 2020 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM ALDWYCH HOUSE 71-91 ALDWYCH HOLBORN LONDON WC2B 4HN UNITED KINGDOM

View Document

03/04/203 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/203 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER BERGSTRESSER

View Document

17/10/1917 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 601600.40

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 40-44 NEWMAN STREET LONDON W1T 1QD

View Document

28/03/1928 March 2019 CONSOLIDATION SUB-DIVISION 04/01/19

View Document

11/03/1911 March 2019 04/01/19 STATEMENT OF CAPITAL GBP 556040.40

View Document

11/03/1911 March 2019 ALTER ARTICLES 04/01/2019

View Document

11/03/1911 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1911 March 2019 04/01/19 STATEMENT OF CAPITAL GBP 1600.40

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JONAS AHLEN

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR CARL PALMSTIERNA

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR GUSTAF LEKSELL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 16/11/17 STATEMENT OF CAPITAL GBP 1602.02

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/01/1725 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1719 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 1506.525

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 1311.9240

View Document

06/11/156 November 2015 ADOPT ARTICLES 14/09/2015

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

23/01/1523 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 1203.24

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 79 WARDOUR STREET LONDON W1D 6QB

View Document

04/12/144 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/06/149 June 2014 ADOPT ARTICLES 23/05/2014

View Document

09/06/149 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 1056.6300

View Document

11/12/1311 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED HOLY BANANAS LTD. CERTIFICATE ISSUED ON 16/07/13

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 111A WESTBOURNE GROVE LONDON W2 4UW UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 4760

View Document

13/11/1213 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 7540

View Document

13/11/1213 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 900

View Document

06/11/126 November 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/126 November 2012 SUB-DIVISION 24/10/12

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEKSELL

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR ERIK LEKSELL

View Document

24/04/1224 April 2012 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