Advanced company searchLink opens in new window

REACTIVLAB LIMITED

Company number SC328691

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2019 DS01 Application to strike the company off the register
18 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 540,454.423
13 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
15 Dec 2017 AA Full accounts made up to 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Richard Craig Alan Slater as a director on 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
26 Jan 2017 AA Full accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
12 Feb 2016 AA Full accounts made up to 31 July 2015
22 Jan 2016 TM01 Termination of appointment of Timothy James Sykes as a director on 9 December 2015
22 Jan 2016 TM02 Termination of appointment of Timothy Sykes as a secretary on 9 December 2015
12 Jan 2016 AP01 Appointment of Mr Tony Peter Gardiner as a director on 11 January 2016
12 Jan 2016 AP01 Appointment of Mr Ricahrd Craig Alan Slater as a director on 9 December 2015
02 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 94.363
16 Apr 2015 AA Full accounts made up to 31 July 2014
03 Sep 2014 MISC Section 519
02 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 94.363
02 Apr 2014 AA Full accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
17 Apr 2013 AA Full accounts made up to 31 July 2012
11 Apr 2013 AD01 Registered office address changed from 11 University Avenue Glasgow G12 8QQ Scotland on 11 April 2013