REACH4TALENT LIMITED

Wellington House Wellington House, London, WC2R 0AP
StatusDISSOLVED
Company No.08063930
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 23 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 6 days

SUMMARY

REACH4TALENT LIMITED is an dissolved private limited company with number 08063930. It was incorporated 12 years, 23 days ago, on 10 May 2012 and it was dissolved 1 year, 5 months, 6 days ago, on 27 December 2022. The company address is Wellington House Wellington House, London, WC2R 0AP.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080639300001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-23

Psc name: Reach4Entertainment Enterprises Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Andrew Simon Charles

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Yeoman

Termination date: 2021-03-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 080639300001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: David Cary Stoller

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-30

Officer name: Mr Marcus Yeoman

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 14 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Cary Stoller

Change date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Cary Stoller

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Stapleton

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: 48 Leicester Square London WC2H 7QD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. HART PROPERTY & INVESTMENTS LIMITED

THE PUMP HOUSE STOURBRIDGE ROAD,BROMSGROVE,B61 0BN

Number:11218157
Status:ACTIVE
Category:Private Limited Company

FREIGHT PERSONNEL LIMITED

15 WHEATSTONE COURT, DAVY WAY,QUEDGELEY, GLOUCESTER,GL2 2AQ

Number:02894351
Status:ACTIVE
Category:Private Limited Company

IAINTERPRETING LIMITED

THE RUBERSLAW 105 SHORE ROAD,DUNOON,PA23 7SR

Number:SC565153
Status:ACTIVE
Category:Private Limited Company

MONGEWELL COTTAGE PROPERTIES LLP

MONGEWELL COTTAGE,WALLINGFORD,OX10 8BS

Number:OC403954
Status:ACTIVE
Category:Limited Liability Partnership

NYM PROPERTIES LIMITED

1ST FLOOR OFFICE,FLEET,GU51 3BU

Number:10507849
Status:ACTIVE
Category:Private Limited Company

ROVALTO LIMITED

422 PINNER ROAD,HARROW,HA2 6EF

Number:09764270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source