REYKER BROKERAGE NOMINEES LIMITED

25 Moorgate, London, EC2R 6AY, England
StatusDISSOLVED
Company No.10983815
CategoryPrivate Limited Company
Incorporated27 Sep 2017
Age6 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 29 days

SUMMARY

REYKER BROKERAGE NOMINEES LIMITED is an dissolved private limited company with number 10983815. It was incorporated 6 years, 9 months, 8 days ago, on 27 September 2017 and it was dissolved 1 year, 3 months, 29 days ago, on 07 March 2023. The company address is 25 Moorgate, London, EC2R 6AY, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Reyker Securities Plc

Appointment date: 2021-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: 130 Shaftesbury Avenue Second Floor London W1D 5EU United Kingdom

New address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Patricia Fowlie

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Ellenor Mcginley

Termination date: 2019-12-02

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Jane Brown

Termination date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Ms Katie Ellenor Allen

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Ellenor Allen

Appointment date: 2018-03-13

Documents

View document PDF

Incorporation company

Date: 27 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN J CLUETT LTD

MOLE END,MOTCOMBE,SP7 9PA

Number:07559185
Status:ACTIVE
Category:Private Limited Company

ANGLO GAS & HEATING SERVICES LIMITED

ASHLEY HOUSE NO 1 SCOFIELD COURT,SUDBURY,CO10 0HS

Number:06665860
Status:ACTIVE
Category:Private Limited Company

CPM CARE LIMITED

THOMAS HOUSE MEADOWCROFT BUSINESS PARK,PRESTON,PR4 4AZ

Number:06665213
Status:ACTIVE
Category:Private Limited Company

K1 PZUK LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11668715
Status:ACTIVE
Category:Private Limited Company

RACHEL MCCOLLIN LTD

17 UPPER HOLLAND ROAD,SUTTON COLDFIELD,B72 1SU

Number:08360212
Status:ACTIVE
Category:Private Limited Company

SIMMONDS SAWS LIMITED

STREELS LANE,NR PETWORTH,GU28 9LH

Number:07961115
Status:ACTIVE
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