- Company Overview for REACH ROBOTICS LIMITED (08535823)
- Filing history for REACH ROBOTICS LIMITED (08535823)
- People for REACH ROBOTICS LIMITED (08535823)
- Charges for REACH ROBOTICS LIMITED (08535823)
- Insolvency for REACH ROBOTICS LIMITED (08535823)
- More for REACH ROBOTICS LIMITED (08535823)
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) |
---|---|---|---|
18 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2021 | AM23 | Notice of move from Administration to Dissolution | |
15 Mar 2021 | AM10 | Administrator's progress report | |
22 Sep 2020 | AM10 | Administrator's progress report | |
25 Jun 2020 | AM10 | Administrator's progress report | |
20 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp, 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 20 January 2020 | |
03 Dec 2019 | AM07 | Result of meeting of creditors | |
31 Oct 2019 | AM03 | Statement of administrator's proposal | |
31 Oct 2019 | AM02 | Statement of affairs with form AM02SOA | |
12 Sep 2019 | AD01 | Registered office address changed from 3110 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP England to C/O Kre Corporate Recovery Llp, 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 12 September 2019 | |
10 Sep 2019 | AM01 | Appointment of an administrator | |
09 Jul 2019 | MR01 | Registration of charge 085358230001, created on 9 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
13 Jun 2018 | AA01 | Current accounting period shortened from 30 May 2019 to 31 December 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from C/O Silas Adekunle Setsquared Setsquared Business Acceleration Centre Engine Shed, Station Approach, Temple Meads Bristol BS1 6QH to 3110 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 4 June 2018 | |
30 May 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
27 Mar 2018 | AP01 | Appointment of Mr David Pryor Gardner as a director on 26 March 2018 | |
26 Mar 2018 | TM01 | Termination of appointment of Paul Andrew Heydon as a director on 26 March 2018 | |
23 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 June 2017
|
|
24 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 July 2017
|
|
18 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 27 September 2016
|