Advanced company searchLink opens in new window

REARSBY GROUP LIMITED

Company number 02317958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
15 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of William Henry Morris as a director on 10 October 2018
01 Oct 2018 PSC05 Change of details for Dura Holdings Limited as a person with significant control on 11 December 2017
27 Sep 2018 AP01 Appointment of Pamela Lynn Mcintyre as a director on 20 September 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Number of directors 22/08/2018
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
07 Aug 2018 SH19 Statement of capital on 7 August 2018
  • GBP 0.1
25 Jul 2018 SH20 Statement by Directors
25 Jul 2018 CAP-SS Solvency Statement dated 13/07/18
25 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2017 AP01 Appointment of Mr William Henry Morris as a director on 8 December 2017
12 Dec 2017 TM01 Termination of appointment of Geoffrey Adams as a director on 8 December 2017
12 Dec 2017 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 12 December 2017
21 Nov 2017 AA Micro company accounts made up to 31 December 2016
12 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
08 Aug 2017 TM01 Termination of appointment of Jerrold Isaac Lavine as a director on 16 September 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • USD 1,285,125
  • GBP 514,050