- Company Overview for REIS INTERNATIONAL ENGINEERING COMPANY LIMITED (09505467)
- Filing history for REIS INTERNATIONAL ENGINEERING COMPANY LIMITED (09505467)
- People for REIS INTERNATIONAL ENGINEERING COMPANY LIMITED (09505467)
- More for REIS INTERNATIONAL ENGINEERING COMPANY LIMITED (09505467)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | AD01 | Registered office address changed from 111111 111111 111111 WC1E 6HA England to Fifth Floor 3 Gower Street London WC1E 6HA on 15 September 2020 | |
20 May 2020 | AD01 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 111111 111111 111111 WC1E 6HA on 20 May 2020 | |
10 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
07 Mar 2019 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London Surrey CR8 2AD United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 7 March 2019 | |
07 Mar 2019 | PSC01 | Notification of Yanyong Li as a person with significant control on 7 March 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of J & C Business (Uk) Co., Limited as a secretary on 7 March 2019 | |
07 Mar 2019 | AP03 | Appointment of Yanyong Li as a secretary on 7 March 2019 | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
05 Mar 2019 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2019-03-05
|
|
05 Mar 2019 | RT01 | Administrative restoration application | |
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|