- Company Overview for REACTOR15 LIMITED (08212145)
- Filing history for REACTOR15 LIMITED (08212145)
- People for REACTOR15 LIMITED (08212145)
- Insolvency for REACTOR15 LIMITED (08212145)
- More for REACTOR15 LIMITED (08212145)
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) |
---|---|---|---|
03 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2024 | |
08 Nov 2023 | AD01 | Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY United Kingdom to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 8 November 2023 | |
08 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | LIQ02 | Statement of affairs | |
31 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
15 Sep 2020 | AD01 | Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to The Mount 72 Paris Street Exeter Devon EX1 2JY on 15 September 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
11 Jul 2019 | CH01 | Director's details changed for Mr Michael Sherwood Saunders on 29 April 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Michael Sherwood Saunders on 29 April 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Michael Sherwood Saunders on 29 April 2019 | |
10 Jul 2019 | PSC04 | Change of details for Mr Michael Sherwood Saunders as a person with significant control on 29 April 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
13 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates |