REACTIVE MANAGEMENT SERVICES LIMITED
Company number 11643048
- Company Overview for REACTIVE MANAGEMENT SERVICES LIMITED (11643048)
- Filing history for REACTIVE MANAGEMENT SERVICES LIMITED (11643048)
- People for REACTIVE MANAGEMENT SERVICES LIMITED (11643048)
- More for REACTIVE MANAGEMENT SERVICES LIMITED (11643048)
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) |
---|---|---|---|
15 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Jan 2025 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
31 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
27 May 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Room 5 Brook House Turkey Mill Ashford Road Maidstone ME14 5PP on 27 May 2024 | |
28 Dec 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
30 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
17 Jan 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
11 Jan 2022 | AA | Micro company accounts made up to 31 October 2020 | |
11 Jan 2022 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from 10 Abberley Park Sittingbourne Road Maidstone Kent ME14 5GD United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 30 March 2021 | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
04 Nov 2020 | RT01 | Administrative restoration application | |
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2019 | PSC04 | Change of details for Mr Paul Ernest Bowden-Brown as a person with significant control on 6 November 2019 | |
06 Nov 2019 | CH03 | Secretary's details changed for Mr Paul Bowden-Brown on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Paul Ernest Bowden-Brown on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 10 Abberley Park Sittingbourne Road Maidstone Kent ME14 5GD on 6 November 2019 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|