Advanced company searchLink opens in new window

REACH ROBOTICS LIMITED

Company number 08535823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2017
  • GBP 333.46
24 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 July 2017
  • GBP 335.13
18 Aug 2017 SH06 Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 243.85
  • ANNOTATION Clarification this document is a second filing of the SH06 registered on 23/03/2017