REACTIVE RECRUIT LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
10/04/2310 April 2023 | Termination of appointment of Vicky Ann Ashraf as a director on 2023-03-10 |
10/04/2310 April 2023 | Cessation of Vicky Ann Ashraf as a person with significant control on 2023-03-10 |
15/03/2315 March 2023 | Confirmation statement made on 2022-10-01 with no updates |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Confirmation statement made on 2021-10-01 with no updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Micro company accounts made up to 2019-03-30 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
26/01/2126 January 2021 | Compulsory strike-off action has been discontinued |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM UNIT 3, BUILDING 2 THE COLONY WILMSLOW ALTRINCHAM ROAD WILMSLOW SK9 4LY ENGLAND |
11/12/1711 December 2017 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
15/11/1715 November 2017 | COMPANY NAME CHANGED STRIVE SUPPLY CHAIN LIMITED CERTIFICATE ISSUED ON 15/11/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE UNITED KINGDOM |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
11/07/1611 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
02/12/152 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/10/141 October 2014 | 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