REOF VIKING LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07690519
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age13 years, 10 days
JurisdictionEngland Wales
Dissolution26 Nov 2020
Years3 years, 7 months, 15 days

SUMMARY

REOF VIKING LIMITED is an dissolved private limited company with number 07690519. It was incorporated 13 years, 10 days ago, on 01 July 2011 and it was dissolved 3 years, 7 months, 15 days ago, on 26 November 2020. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 8th Floor 155 Bishopsgate London EC2M 3XJ

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Federico Arnaldo Faravelli

Appointment date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Marc Nicolas Travlos

Appointment date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorrien Wayne Thomas

Termination date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw David Stephens

Termination date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Fleming

Appointment date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stals

Termination date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stals

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam George Le Roux

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2016

Category: Address

Type: AD02

Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom

New address: C/O Axa 155 Bishopsgate 8th Floor London EC2M 3XJ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bevis marks development LIMITED\certificate issued on 09/06/16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jul 2014

Category: Address

Type: AD02

Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

New address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Halstead

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rose

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Change sail address company

Date: 11 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 11 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam George Le Roux

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Graham

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Lewis Rose

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Tyler

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: George Graham

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Graham Peter Tyler

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

208 BEDMINSTER ROAD MANAGEMENT LIMITED

30 DAFFORD STREET,BATH,BA1 6SW

Number:07375078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CIVITAS SPV152 LIMITED

CHESTER HOUSE,LONDON,SW6 3JA

Number:11955719
Status:ACTIVE
Category:Private Limited Company

J HOUSE CONSULTING LTD

23 THE WICKETTS,BRISTOL,BS7 0SR

Number:11511608
Status:ACTIVE
Category:Private Limited Company

J R WADDELL & SON LIMITED

30 TUNNELL ROAD,NEWRY,BT35 6LS

Number:NI049196
Status:ACTIVE
Category:Private Limited Company

MMH PROPERTY HOLDINGS LTD

10 CHURCH ROAD,LONDON,W3 8PP

Number:11165173
Status:ACTIVE
Category:Private Limited Company

SONTECH TOOLS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11101496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source