S AND A REINSTATEMENT LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

29/04/2329 April 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Termination of appointment of Tracey Amelia Armstrong as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Fiona Louise Staines as a director on 2023-04-28

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY AMELIA ARMSTRONG / 28/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN ARMSTRONG / 28/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MRS FIONA LOUISE STAINES / 28/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MRS TRACEY AMELIA ARMSTRONG / 28/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN ARMSTRONG / 28/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE STAINES / 28/01/2021

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM UNIT 1U (FIRST FLOOR) THE ENTERPRISE CENTRE LONG SPRING ST. ALBANS HERTS AL3 6EN ENGLAND

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 17 PINNOCKS AVENUE GRAVESEND DA11 7QD ENGLAND

View Document

12/07/1912 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CORDCOMPLY LIMITED


  • 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