- Company Overview for SALESREACH EUROPE LIMITED (09130241)
- Filing history for SALESREACH EUROPE LIMITED (09130241)
- People for SALESREACH EUROPE LIMITED (09130241)
- More for SALESREACH EUROPE LIMITED (09130241)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
25 Jun 2020 | PSC04 | Change of details for Mrs Lynda Ferguson-Watts as a person with significant control on 1 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Gary Allan Watts as a person with significant control on 1 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Gary Allan Watts on 1 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 25 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
18 Jul 2019 | PSC04 | Change of details for Mrs Lynda Ferguson-Watts as a person with significant control on 3 June 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Gary Allan Watts as a person with significant control on 3 June 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Gary Allan Watts on 3 June 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 July 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mrs Lynda Ferguson-Watts as a person with significant control on 18 July 2016 | |
11 Aug 2017 | PSC04 | Change of details for Mr Gary Allan Watts as a person with significant control on 18 July 2016 |