Advanced company searchLink opens in new window

REACT HEALTHCARE RECRUITMENT LTD

Company number 11930460

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)
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Fairdale House Enterprise Close Blidworth Nottinghamshire NG21 0RS on 13 January 2023
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
16 Oct 2021 AD01 Registered office address changed from 2 Hardy Street Worksop S80 1EH England to Kemp House 160 City Road London EC1V 2NX on 16 October 2021
19 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
18 Aug 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
15 Jul 2021 PSC04 Change of details for Mr Christopher Carlton as a person with significant control on 8 April 2019
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 7 April 2021 with updates
13 Jul 2021 PSC01 Notification of Mary Carlton as a person with significant control on 8 April 2019
13 Jul 2021 PSC04 Change of details for Mr Christopher Carlton as a person with significant control on 8 April 2019
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2020 AD01 Registered office address changed from 37 West Street Congleton CW12 1JN United Kingdom to 2 Hardy Street Worksop S80 1EH on 24 December 2020
24 Dec 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 100