- Company Overview for REACH 247 LIMITED (06219418)
- Filing history for REACH 247 LIMITED (06219418)
- People for REACH 247 LIMITED (06219418)
- Insolvency for REACH 247 LIMITED (06219418)
- More for REACH 247 LIMITED (06219418)
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) |
---|---|---|---|
25 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | AD01 | Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT England on 15 September 2011 | |
11 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | AD01 | Registered office address changed from 26 Passfield Path Thamesmead London SE28 8BT on 12 January 2011 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Jul 2010 | AR01 |
Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
09 Jul 2010 | CH01 | Director's details changed for Neil Johnston on 1 April 2010 | |
09 Jul 2010 | CH03 | Secretary's details changed for Sandra Johnston on 1 April 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2009 | 88(2) | Capitals not rolled up | |
24 Jul 2009 | 363a | Return made up to 19/04/09; full list of members | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Oct 2008 | 363s |
Return made up to 19/04/08; full list of members
|
|
19 Apr 2007 | 288b | Secretary resigned | |
19 Apr 2007 | NEWINC | Incorporation |