- Company Overview for REACHOUT HEALTHCARE LIMITED (08890296)
- Filing history for REACHOUT HEALTHCARE LIMITED (08890296)
- People for REACHOUT HEALTHCARE LIMITED (08890296)
- Charges for REACHOUT HEALTHCARE LIMITED (08890296)
- More for REACHOUT HEALTHCARE LIMITED (08890296)
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) |
---|---|---|---|
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | CH01 | Director's details changed for Mr John Mohamed Fofanah on 18 June 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from 433, Houldsworth Mill Houldsworth Street Stockport SK5 6DA England to 28 Sandstone Way Manchester M21 7RQ on 20 June 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
23 Feb 2022 | AP01 | Appointment of Miss Miatta Veronica Sharka as a director on 23 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Isata Lordrica Goba as a director on 2 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Michael Christopher Marshall as a director on 14 February 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr Michael Christopher Marshall as a director on 28 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr John Mohamed Fofanah as a director on 28 January 2022 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
02 Feb 2021 | CH01 | Director's details changed for Ms Isata Lordrica Sharka on 19 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Unit 12 Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH England to 433, Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 12 January 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | MR04 | Satisfaction of charge 088902960002 in full | |
14 Jul 2020 | AD01 | Registered office address changed from 107 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH England to Unit 12 Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH on 14 July 2020 | |
07 Jul 2020 | MR04 | Satisfaction of charge 088902960001 in full | |
26 May 2020 | MR01 | Registration of charge 088902960003, created on 26 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
19 Feb 2020 | AD01 | Registered office address changed from Unit 107 Hellidon Close Manchester M12 4AH England to 107 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Unit 8 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS United Kingdom to Unit 107 Hellidon Close Manchester M12 4AH on 19 February 2020 | |
30 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
04 Jan 2019 | MR01 | Registration of charge 088902960002, created on 2 January 2019 |