Advanced company searchLink opens in new window

REAGILL LTD

Company number 09758381

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2023 DS01 Application to strike the company off the register
07 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
06 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
06 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 6 December 2022
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 6 December 2022
30 Aug 2022 AD01 Registered office address changed from 161 Hatchett Road Feltham TW14 8DZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 30 August 2022
30 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
30 Aug 2022 PSC07 Cessation of Marcelo Pereira as a person with significant control on 26 August 2022
30 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
30 Aug 2022 TM01 Termination of appointment of Marcelo Pereira as a director on 26 August 2022
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
11 May 2022 AA Micro company accounts made up to 30 September 2021
03 Feb 2022 AD01 Registered office address changed from 18 Northfield Road Coventry CV1 2DB United Kingdom to 161 Hatchett Road Feltham TW14 8DZ on 3 February 2022
03 Feb 2022 PSC01 Notification of Marcelo Pereira as a person with significant control on 25 January 2022
03 Feb 2022 PSC07 Cessation of Utharsini Lingam as a person with significant control on 25 January 2022
03 Feb 2022 AP01 Appointment of Mr Marcelo Pereira as a director on 25 January 2022
03 Feb 2022 TM01 Termination of appointment of Utharsini Lingam as a director on 25 January 2022
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Dec 2020 AD01 Registered office address changed from 62 Shakespeare Grange Leeds LS9 7UB United Kingdom to 18 Northfield Road Coventry CV1 2DB on 23 December 2020
23 Dec 2020 PSC01 Notification of Utharsini Lingam as a person with significant control on 30 November 2020
23 Dec 2020 PSC07 Cessation of Raouf Brahimi as a person with significant control on 30 November 2020