Advanced company searchLink opens in new window

REACH2 LIMITED

Company number 08040828

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
23 May 2017 TM01 Termination of appointment of Clare Margaret Walsh as a director on 1 May 2017
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 May 2017 TM01 Termination of appointment of Shane Anthony Tewes as a director on 1 September 2016
05 May 2017 TM01 Termination of appointment of John Haydn West-Burnham as a director on 1 September 2016
05 May 2017 TM01 Termination of appointment of Catherine Sian Paine as a director on 1 September 2016
05 May 2017 TM01 Termination of appointment of Dean Ashton as a director on 1 September 2016
18 Jan 2017 TM01 Termination of appointment of David Douglas James Rossdale as a director on 13 December 2016
21 Nov 2016 AUD Auditor's resignation
08 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
10 May 2016 AR01 Annual return made up to 23 April 2016 no member list
10 May 2016 AD02 Register inspection address has been changed from Veale Wasbrough Vizards Orchard Lane Bristol BS1 5WS England to Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA
08 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
14 May 2015 AR01 Annual return made up to 23 April 2015 no member list
14 May 2015 AD03 Register(s) moved to registered inspection location Veale Wasbrough Vizards Orchard Lane Bristol BS1 5WS
14 May 2015 TM02 Termination of appointment of Lee Francis as a secretary on 1 December 2014
14 May 2015 AD02 Register inspection address has been changed to Veale Wasbrough Vizards Orchard Lane Bristol BS1 5WS
18 Jun 2014 AD01 Registered office address changed from , 99-101 Higham Hill Road, London, E17 6ED on 18 June 2014
21 May 2014 AR01 Annual return made up to 23 April 2014 no member list
13 May 2014 AP01 Appointment of Ms Clare Margaret Walsh as a director
17 Feb 2014 AA Full accounts made up to 31 August 2013
02 Oct 2013 AP03 Appointment of Mr Lee Francis as a secretary