UK REACT LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Return of final meeting in a creditors' voluntary winding up |
02/05/242 May 2024 | Liquidators' statement of receipts and payments to 2024-03-12 |
12/05/2312 May 2023 | Liquidators' statement of receipts and payments to 2023-03-12 |
10/05/2310 May 2023 | Termination of appointment of Paul Andrew Mcquaid as a director on 2020-03-13 |
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 |
13/05/2213 May 2022 | Liquidators' statement of receipts and payments to 2022-03-12 |
19/01/2219 January 2022 | Appointment of a voluntary liquidator |
17/01/2217 January 2022 | Removal of liquidator by court order |
20/04/2020 April 2020 | COMPANY BE WOUND UP / LIQUIDATORS APPOINTED / ANY APPOINTED LIQUIDATOR AUTHORISED TO ACT 13/03/2020 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM GOODLASS HOUSE GOODLASS ROAD LIVERPOOL L24 9HJ ENGLAND |
27/03/2027 March 2020 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/03/2027 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK MCINERNEY |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
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 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 099273550001 |
20/03/1820 March 2018 | DISS40 (DISS40(SOAD)) |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
13/03/1813 March 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1523 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UK REACT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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