Advanced company searchLink opens in new window

REICH WHOLESALE LIMITED

Company number 06853343

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Simon Paul Taylor on 21 March 2010
25 Mar 2011 CH01 Director's details changed for Daniel Akiva Lopian on 20 March 2010
25 Mar 2011 CH03 Secretary's details changed for Simon Paul Taylor on 20 March 2010
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
17 Apr 2009 288a Director and secretary appointed simon paul taylor
17 Apr 2009 288a Director appointed daniel akiva lopian
26 Mar 2009 288b Appointment terminated director barbara kahan
20 Mar 2009 NEWINC Incorporation