- Company Overview for CONTACT REACH LTD (SC445024)
- Filing history for CONTACT REACH LTD (SC445024)
- People for CONTACT REACH LTD (SC445024)
- More for CONTACT REACH LTD (SC445024)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
01 May 2016 | CH01 | Director's details changed for Stephen Foote on 1 January 2016 | |
01 May 2016 | CH01 | Director's details changed for Duncan Paul on 1 January 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from 60 Brook Street Glasgow G40 2AB to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2014 | CH01 | Director's details changed for Stephen Foot on 10 July 2014 | |
13 Mar 2013 | NEWINC | Incorporation |