-
RETICULATE SOLUTIONS LTD - ELS ADVISORY LIMITED, 31 Harrogate Road Chapel Alerton, Leeds, LS7 3PD, United Kingdom
Company Information
- Company registration number
- 08509213
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- ELS ADVISORY LIMITED
- 31 Harrogate Road Chapel Alerton
- Leeds
- LS7 3PD ELS ADVISORY LIMITED, 31 Harrogate Road Chapel Alerton, Leeds, LS7 3PD UK
Management
- Managing Directors
- COX, Kevin Marcus
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-29
- Dissolved on
- 2023-08-11
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Kevin Marcus Cox
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-05-13
- Last Date: 2020-04-29
-
RETICULATE SOLUTIONS LTD Company Description
- RETICULATE SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 08509213. Its current trading status is "closed". It was registered 2013-04-29. It has declared SIC or NACE codes as "62020". It has 1 director The latest accounts are filed up to 2019-04-30.It can be contacted at Els Advisory Limited .
Get RETICULATE SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reticulate Solutions Ltd - ELS ADVISORY LIMITED, 31 Harrogate Road Chapel Alerton, Leeds, LS7 3PD, United Kingdom
Did you know? kompany provides original and official company documents for RETICULATE SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-08-11) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-11) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-affairs (2022-04-09) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-04-07) - 600
-
resolution (2022-04-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-20) - AD01
keyboard_arrow_right 2021
-
dissolved-compulsory-strike-off-suspended (2021-08-05) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-07-06) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-25) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-04) - CS01
-
accounts-with-accounts-type-micro-entity (2018-01-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
change-person-director-company-with-change-date (2016-05-23) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-05-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-29) - NEWINC