REACT GLOBAL LTD
Company Documents
| Date | Description |
|---|---|
| 27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
| 27/12/2427 December 2024 | Final Gazette dissolved following liquidation |
| 27/09/2427 September 2024 | Return of final meeting in a creditors' voluntary winding up |
| 30/09/2330 September 2023 | Liquidators' statement of receipts and payments to 2023-07-27 |
| 17/08/2317 August 2023 | Registered office address changed from Kjg Cr, 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-08-17 |
| 14/04/2314 April 2023 | Termination of appointment of Jess David Thompson-Hughes as a director on 2023-03-16 |
| 10/08/2110 August 2021 | Resolutions |
| 10/08/2110 August 2021 | Resolutions |
| 10/08/2110 August 2021 | Appointment of a voluntary liquidator |
| 10/08/2110 August 2021 | Statement of affairs |
| 10/08/2110 August 2021 | Registered office address changed from 8 Holly Meadows Winchester SO22 5FW England to Kjg Cr, 1 City Road East Manchester M15 4PN on 2021-08-10 |
| 16/04/2016 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 16/10/1916 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 05/05/185 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JESS DAVID THOMPSON HUGHES / 01/05/2018 |
| 05/05/185 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/05/185 May 2018 | REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 17 BISHOPS DRIVE EAST HARNHAM SALISBURY SP2 8NZ ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
| 26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 17 BISHOPS DRIVE EAST HARNHAM SALISBURY SP2 8NZ ENGLAND |
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 17 BISHOPS DRIVE EAST HARNHAM SALISBURY SP2 8NZ ENGLAND |
| 17/03/1617 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM ISLAND HOUSE 43 HIGH STREET FORDINGBRIDGE SP6 1AS |
| 10/01/1610 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 10/03/1510 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 27/12/1427 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of REACT GLOBAL LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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