Reform Topco Limited

DataGardener
dissolved
Unknown

Reform Topco Limited

09138644Private Limited With Share Capital

St Matthew'S House, Quays Office Park, Portishead, BS207LZ
Incorporated

18/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Reform Topco Limited (09138644) is a private limited with share capital incorporated on 18/07/2014 (11 years old) and registered in portishead, BS207LZ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 18/07/2014
BS207LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:13-07-2021
Gazette Notice Voluntary
Category:Gazette
Date:27-04-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-04-2021
Legacy
Category:Capital
Date:14-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-04-2021
Legacy
Category:Insolvency
Date:14-04-2021
Resolution
Category:Resolution
Date:14-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-10-2019
Resolution
Category:Resolution
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2018
Accounts Amended With Accounts Type Full
Category:Accounts
Date:25-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:24-07-2015
Capital Allotment Shares
Category:Capital
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-08-2014
Incorporation Company
Category:Incorporation
Date:18-07-2014

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2021
Filing Date21/12/2020
Latest Accounts31/12/2019

Trading Addresses

St Matthew'S House, Quays Office Park, Portishead, Bristol Bs20 7Lz, BS207LZRegistered

Contact

St Matthew'S House, Quays Office Park, Portishead, BS207LZ