UK REACT LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/05/242 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-12

View Document

10/05/2310 May 2023 Termination of appointment of Paul Andrew Mcquaid as a director on 2020-03-13

View Document

13/02/2313 February 2023 Registered office address changed from C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13

View Document

13/05/2213 May 2022 Liquidators' statement of receipts and payments to 2022-03-12

View Document

19/01/2219 January 2022 Appointment of a voluntary liquidator

View Document

17/01/2217 January 2022 Removal of liquidator by court order

View Document

20/04/2020 April 2020 COMPANY BE WOUND UP / LIQUIDATORS APPOINTED / ANY APPOINTED LIQUIDATOR AUTHORISED TO ACT 13/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM GOODLASS HOUSE GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND

View Document

27/03/2027 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/03/2027 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MCINERNEY

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM C/O UK REACT LTD GATEACRE HOUSE GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099273550001

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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