- Company Overview for REACTIVLAB LIMITED (SC328691)
- Filing history for REACTIVLAB LIMITED (SC328691)
- People for REACTIVLAB LIMITED (SC328691)
- More for REACTIVLAB LIMITED (SC328691)
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
|
|
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
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
|
|
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
|
|
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
|
|
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 |