PRO - REACTIVITY LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/12/2029 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/01/1725 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM BARKING ENTERPRISE CENTRE 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG |
21/03/1621 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ABIOLA TINUOLA GBADAMOSI / 01/01/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/04/151 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/01/1518 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
10/05/1410 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/07/1310 July 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BARKING BUSINESS CENTRE 50 CAMBRIDGE ROAD BARKING ESSEX IG11 8FG |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ ENGLAND |
23/03/1223 March 2012 | REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 35 MAYLANDS AVENUE HORNCHURCH ESSEX RM12 5BB ENGLAND |
16/03/1216 March 2012 | COMPANY NAME CHANGED START GOOD THINGS LTD CERTIFICATE ISSUED ON 16/03/12 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTS WD23 1GG UNITED KINGDOM |
15/03/1215 March 2012 | DIRECTOR APPOINTED ABIOLA TINUOLA GBADAMOSI |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
15/03/1215 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDFINCH |
24/02/1224 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company