REACT MAIN UK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Liquidators' statement of receipts and payments to 2024-11-30 |
31/01/2431 January 2024 | Liquidators' statement of receipts and payments to 2023-11-30 |
22/12/2322 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22 |
14/12/2214 December 2022 | Registered office address changed from Peine House Hind Hill Street Heywood OL10 1JZ England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-12-14 |
14/12/2214 December 2022 | Appointment of a voluntary liquidator |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Statement of affairs |
14/12/2214 December 2022 | Resolutions |
27/10/2227 October 2022 | Compulsory strike-off action has been suspended |
27/10/2227 October 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
04/02/204 February 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
07/01/197 January 2019 | 31/08/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/07/185 July 2018 | 31/08/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | PREVSHO FROM 31/10/2017 TO 31/08/2017 |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM ARROW MILL 4TH FLOOR OFFICE 28 QUEENSWAY ROCHDALE LANCASHIRE OL11 2YW ENGLAND |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
29/11/1629 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098335130001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
13/09/1613 September 2016 | DIRECTOR APPOINTED MR GARRY BELLETT |
11/09/1611 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DECLAN BRIGGS |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 5 PRESTON ROAD TONBRIDGE KENT TN9 1UH UNITED KINGDOM |
20/10/1520 October 2015 | 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
- Financial details of REACT MAIN UK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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