RE DIRECTORS (NO.2) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 1-3 Strand London WC2N 5JR. 2020-03-17 View Report
Address. New address: 1-3 Strand London WC2N 5JR. 2020-03-17 View Report
Address. Old address: 1-3 Strand London WC2N 5JR. New address: Hill House 1 Little New Street London EC4A 3TR. Change date: 2019-12-27. 2019-12-27 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-12-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-12-23 View Report
Resolution. Description: Resolutions. 2019-12-23 View Report
Capital. Description: Statement by Directors. 2019-11-05 View Report
Capital. Capital statement capital company with date currency figure. 2019-11-05 View Report
Insolvency. Description: Solvency Statement dated 05/11/19. 2019-11-05 View Report
Resolution. Description: Resolutions. 2019-11-05 View Report
Officers. Termination date: 2019-08-30. Officer name: Alan William Mcculloch. 2019-09-02 View Report
Accounts. Accounts type dormant. 2019-08-27 View Report
Officers. Officer name: Mr Simon John Pereira. Appointment date: 2019-08-01. 2019-08-05 View Report
Confirmation statement. Statement with updates. 2019-06-18 View Report
Accounts. Accounts type dormant. 2018-08-22 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Accounts. Accounts type dormant. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type dormant. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Officer name: Mr Alan William Mcculloch. Change date: 2016-03-14. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type dormant. 2015-05-30 View Report
Resolution. Description: Resolutions. 2015-01-12 View Report
Resolution. Description: Resolutions. 2014-11-19 View Report
Accounts. Accounts type dormant. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Officers. Officer name: Margaret Woods. 2013-07-11 View Report
Accounts. Accounts type dormant. 2013-07-03 View Report
Officers. Officer name: Margaret Woods. 2013-04-09 View Report
Officers. Officer name: Mr Alan William Mcculloch. 2012-07-30 View Report
Accounts. Accounts type dormant. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Officers. Officer name: Mr Henry Adam Udow. 2012-01-13 View Report
Officers. Officer name: Stephen Cowden. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Accounts. Accounts type dormant. 2011-06-10 View Report
Officers. Officer name: Leslie Dixon. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-07-24 View Report
Officers. Officer name: Mr Stephen John Cowden. Change date: 2010-06-28. 2010-07-24 View Report
Officers. Officer name: Re Secretaries Limited. Change date: 2010-06-28. 2010-07-24 View Report
Officers. Change date: 2010-06-28. Officer name: Margaret Elaine Woods. 2010-07-24 View Report
Officers. Change date: 2010-06-28. Officer name: Leslie Dixon. 2010-07-24 View Report
Accounts. Accounts type dormant. 2010-07-02 View Report
Annual return. Legacy. 2009-07-16 View Report
Accounts. Accounts type dormant. 2009-07-06 View Report
Officers. Description: Director's change of particulars / stephen cowden / 17/11/2008. 2008-11-17 View Report
Officers. Description: Director's change of particulars / stephen cowden / 17/11/2008. 2008-11-17 View Report
Accounts. Accounts type dormant. 2008-09-25 View Report