- Company Overview for REACT DIRECT LIMITED (02888462)
- Filing history for REACT DIRECT LIMITED (02888462)
- People for REACT DIRECT LIMITED (02888462)
- Charges for REACT DIRECT LIMITED (02888462)
- Insolvency for REACT DIRECT LIMITED (02888462)
- More for REACT DIRECT LIMITED (02888462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2014 | 2.24B | Administrator's progress report to 11 August 2014 | |
28 Aug 2014 | 2.35B | Notice of move from Administration to Dissolution on 11 August 2014 | |
18 Feb 2014 | 2.24B | Administrator's progress report to 31 January 2014 | |
17 Feb 2014 | 2.31B | Notice of extension of period of Administration | |
24 Sep 2013 | 2.24B | Administrator's progress report to 18 August 2013 | |
30 May 2013 | 2.23B | Result of meeting of creditors | |
26 Apr 2013 | 2.17B | Statement of administrator's proposal | |
15 Mar 2013 | AD01 | Registered office address changed from Unit D1 Lambs Farm Business Park Swallowfield Reading Berkshire RG7 1PQ United Kingdom on 15 March 2013 | |
28 Feb 2013 | 2.12B | Appointment of an administrator | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Oct 2012 | AR01 |
Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
22 Oct 2012 | CH01 | Director's details changed for Steven James Willoughby on 1 October 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Gresham Way Tilehurst Reading RG30 6AW on 11 September 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Steven James Willoughby on 9 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Roger John Temple on 9 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Oct 2008 | 363a | Return made up to 09/10/08; full list of members |