REIFY LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
19/06/1919 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
02/09/182 September 2018 | REGISTERED OFFICE CHANGED ON 02/09/2018 FROM APT 5 CHADWICK HOUSE 456 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8EX ENGLAND |
03/06/183 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/07/1731 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
04/03/174 March 2017 | COMPANY NAME CHANGED TENWICK TRADING LIMITED CERTIFICATE ISSUED ON 04/03/17 |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 6 HINCHWICK COURT DORRIDGE SOLIHULL WEST MIDLANDS B93 8DF |
13/06/1613 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/12/1410 December 2014 | APPOINTMENT TERMINATED, SECRETARY CLAIRE GREENWOOD |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/05/1128 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
14/02/1014 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GREENWOOD / 17/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLIN GREENWOOD / 17/01/2010 |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2 BRANCASTER CLOSE AMINGTON TAMWORTH STAFFORDSHIRE B77 3QD |
14/06/0914 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
03/07/083 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
24/03/0824 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | SECRETARY RESIGNED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: CASTLEWOOD HOUSE 1ST FLOOR 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
22/05/0622 May 2006 | 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