RETICULATE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
11/05/2311 May 2023 | Return of final meeting in a creditors' voluntary winding up |
09/04/229 April 2022 | Statement of affairs |
07/04/227 April 2022 | Appointment of a voluntary liquidator |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Resolutions |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARCUS COX / 01/10/2014 |
23/05/1623 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
25/08/1525 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085092130001 |
05/05/155 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARCUS COX / 15/05/2014 |
29/04/1329 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RETICULATE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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