Download leads from Nexok and grow your business. Find out more

Reunion Group Limited

Documents

Total Documents214
Total Pages725

Filing History

26 November 2020Final Gazette dissolved following liquidation
26 August 2020Return of final meeting in a members' voluntary winding up
30 August 2019Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN
30 August 2019Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN
29 August 2019Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN to 1 More London Place London SE1 2AF on 29 August 2019
23 August 2019Declaration of solvency
23 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-02
23 August 2019Appointment of a voluntary liquidator
5 April 2019Accounts for a dormant company made up to 31 December 2018
1 April 2019Confirmation statement made on 29 March 2019 with no updates
12 March 2019Appointment of William Kow Buabin Ward-Brew as a director on 12 March 2019
11 February 2019Termination of appointment of Othilie Flore Jeanne Christine De Rendinger as a director on 11 February 2019
9 April 2018Accounts for a dormant company made up to 31 December 2017
9 April 2018Confirmation statement made on 29 March 2018 with no updates
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017
10 July 2017Appointment of Ceri Howells as a director on 3 July 2017
15 June 2017Accounts for a dormant company made up to 31 December 2016
15 June 2017Accounts for a dormant company made up to 31 December 2016
3 April 2017Confirmation statement made on 29 March 2017 with updates
3 April 2017Confirmation statement made on 29 March 2017 with updates
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 November 2016Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016
11 November 2016Termination of appointment of John Michael Mills as a director on 9 November 2016
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016
10 November 2016Appointment of Elaine Klonarides as a director on 9 November 2016
10 November 2016Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
15 September 2016Accounts for a dormant company made up to 31 December 2015
15 September 2016Accounts for a dormant company made up to 31 December 2015
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
29 March 2016Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
2 March 2016Termination of appointment of Andrew William Hodges as a director on 29 February 2016
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016
8 January 2016Director's details changed for Mr Douglas Smailes on 1 January 2016
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015
7 January 2016Director's details changed for Mr John Michael Mills on 1 January 2015
25 September 2015Accounts for a dormant company made up to 31 December 2014
25 September 2015Accounts for a dormant company made up to 31 December 2014
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014
27 November 2014Appointment of Mr John Michael Mills as a director on 17 November 2014
7 October 2014Accounts for a dormant company made up to 31 December 2013
7 October 2014Accounts for a dormant company made up to 31 December 2013
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014
1 August 2014Termination of appointment of Nicholas Jordan as a director on 31 July 2014
22 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
30 September 2013Accounts for a dormant company made up to 31 December 2012
30 September 2013Accounts for a dormant company made up to 31 December 2012
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
24 September 2012Accounts for a dormant company made up to 31 December 2011
24 September 2012Accounts for a dormant company made up to 31 December 2011
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
13 September 2011Accounts for a dormant company made up to 31 December 2010
13 September 2011Accounts for a dormant company made up to 31 December 2010
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
5 October 2010Accounts for a dormant company made up to 31 December 2009
5 October 2010Accounts for a dormant company made up to 31 December 2009
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009
19 November 2009Director's details changed for Douglas Smailes on 1 October 2009
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Secretary's details changed for Andrew William Hodges on 21 October 2009
3 November 2009Director's details changed for Andrew William Hodges on 21 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
6 October 2009Director's details changed for Nicholas Jordan on 1 October 2009
5 October 2009Accounts for a dormant company made up to 31 December 2008
5 October 2009Accounts for a dormant company made up to 31 December 2008
1 April 2009Return made up to 29/03/09; full list of members
1 April 2009Return made up to 29/03/09; full list of members
17 September 2008Accounts for a dormant company made up to 31 December 2007
17 September 2008Accounts for a dormant company made up to 31 December 2007
11 September 2008Director appointed douglas smailes
11 September 2008Director appointed douglas smailes
3 September 2008Appointment terminated director peter whitcutt
3 September 2008Appointment terminated director peter whitcutt
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
29 May 2008Director's change of particulars / peter whitcutt / 15/05/2008
21 April 2008Return made up to 29/03/08; full list of members
21 April 2008Return made up to 29/03/08; full list of members
13 July 2007Accounts for a dormant company made up to 31 December 2006
13 July 2007Accounts for a dormant company made up to 31 December 2006
2 April 2007Return made up to 29/03/07; full list of members
2 April 2007Return made up to 29/03/07; full list of members
19 March 2007Secretary resigned;director resigned
19 March 2007Secretary resigned;director resigned
17 January 2007New secretary appointed;new director appointed
17 January 2007New secretary appointed;new director appointed
18 August 2006Accounts for a dormant company made up to 31 December 2005
18 August 2006Accounts for a dormant company made up to 31 December 2005
1 August 2006Director's particulars changed
1 August 2006Director's particulars changed
2 May 2006Director's particulars changed
2 May 2006Director's particulars changed
26 April 2006Return made up to 29/03/06; full list of members
26 April 2006Return made up to 29/03/06; full list of members
16 August 2005Accounts for a dormant company made up to 31 December 2004
16 August 2005Accounts for a dormant company made up to 31 December 2004
6 May 2005Return made up to 29/03/05; full list of members
6 May 2005Return made up to 29/03/05; full list of members
1 October 2004Accounts for a dormant company made up to 31 December 2003
1 October 2004Accounts for a dormant company made up to 31 December 2003
26 April 2004Return made up to 29/03/04; full list of members
26 April 2004Return made up to 29/03/04; full list of members
19 October 2003Full accounts made up to 31 December 2002
19 October 2003Full accounts made up to 31 December 2002
19 June 2003Return made up to 29/03/03; full list of members
19 June 2003Return made up to 29/03/03; full list of members
3 September 2002Director's particulars changed
3 September 2002Director's particulars changed
29 April 2002Accounts for a dormant company made up to 31 December 2001
29 April 2002Accounts for a dormant company made up to 31 December 2001
15 April 2002Return made up to 29/03/02; full list of members
15 April 2002Return made up to 29/03/02; full list of members
20 December 2001Director resigned
20 December 2001Director resigned
9 July 2001Full accounts made up to 31 December 2000
9 July 2001Full accounts made up to 31 December 2000
12 April 2001Return made up to 29/03/01; full list of members
12 April 2001Return made up to 29/03/01; full list of members
17 November 2000Secretary resigned
17 November 2000Secretary resigned;director resigned
17 November 2000New director appointed
17 November 2000New director appointed
17 November 2000New director appointed
17 November 2000Secretary resigned;director resigned
17 November 2000Director resigned
17 November 2000New secretary appointed
17 November 2000Director resigned
17 November 2000New director appointed
17 November 2000New director appointed
17 November 2000New director appointed
17 November 2000New director appointed
17 November 2000Secretary resigned
17 November 2000New secretary appointed
17 November 2000New director appointed
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
21 April 2000Return made up to 29/03/00; full list of members
21 April 2000Return made up to 29/03/00; full list of members
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
9 November 1999Accounts for a dormant company made up to 31 December 1998
9 November 1999Accounts for a dormant company made up to 31 December 1998
20 September 1999Registered office changed on 20/09/99 from: marcol house 293 regent street london W1R 7PD
20 September 1999Registered office changed on 20/09/99 from: marcol house 293 regent street london W1R 7PD
16 May 1999Secretary resigned;director resigned
16 May 1999Director resigned
16 May 1999Director resigned
16 May 1999Director resigned
16 May 1999New secretary appointed;new director appointed
16 May 1999New secretary appointed;new director appointed
16 May 1999Director resigned
16 May 1999Secretary resigned;director resigned
16 May 1999New director appointed
16 May 1999New director appointed
12 April 1999Return made up to 29/03/99; full list of members
12 April 1999Return made up to 29/03/99; full list of members
3 November 1998Full accounts made up to 31 December 1997
3 November 1998Full accounts made up to 31 December 1997
5 October 1998Registered office changed on 05/10/98 from: 65 new cavendish street london W1M 8AX
5 October 1998Registered office changed on 05/10/98 from: 65 new cavendish street london W1M 8AX
27 April 1998Return made up to 29/03/98; no change of members
27 April 1998Return made up to 29/03/98; no change of members
13 February 1998Registered office changed on 13/02/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD
13 February 1998Registered office changed on 13/02/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD
28 July 1997Full accounts made up to 31 December 1996
28 July 1997Full accounts made up to 31 December 1996
25 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
25 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 1996New secretary appointed
17 September 1996New secretary appointed
17 September 1996Location of register of directors' interests
17 September 1996Secretary resigned
17 September 1996Location of register of directors' interests
17 September 1996Secretary resigned
16 June 1996Accounting reference date notified as 31/12
16 June 1996Accounting reference date notified as 31/12
4 June 1996New director appointed
4 June 1996New director appointed
4 June 1996New secretary appointed
4 June 1996New director appointed
4 June 1996New director appointed
4 June 1996New secretary appointed
26 May 1996Director resigned
26 May 1996New director appointed
26 May 1996New director appointed
26 May 1996Secretary resigned
26 May 1996Director resigned
26 May 1996Secretary resigned
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 May 1996Company name changed speed 5496 LIMITED\certificate issued on 20/05/96
20 May 1996Company name changed speed 5496 LIMITED\certificate issued on 20/05/96
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP
29 March 1996Incorporation
29 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing