- Company Overview for REACT OCCUPATIONAL HYGIENE SERVICES LIMITED (09836785)
- Filing history for REACT OCCUPATIONAL HYGIENE SERVICES LIMITED (09836785)
- People for REACT OCCUPATIONAL HYGIENE SERVICES LIMITED (09836785)
- More for REACT OCCUPATIONAL HYGIENE SERVICES LIMITED (09836785)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2019 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
01 Aug 2018 | TM01 | Termination of appointment of Christopher Taylor as a director on 1 August 2018 | |
14 May 2018 | AA | Full accounts made up to 30 September 2017 | |
07 Apr 2018 | TM01 | Termination of appointment of Christoffel Salmon Vermaak as a director on 26 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
03 Oct 2017 | AP01 | Appointment of Mr Christoffel Salmon Vermaak as a director on 1 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Grahame Rummery as a director on 30 September 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from C/O Autoclenz Limited Stanhope Road Swadlincote Derbyshire DE11 9BE England to 115 Hearthcote Road Swadlincote DE11 9DU on 3 October 2017 | |
10 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
28 Nov 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|