REACH4TALENT LIMITED
Status | DISSOLVED |
Company No. | 08063930 |
Category | Private Limited Company |
Incorporated | 10 May 2012 |
Age | 12 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 02 Sep 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 13 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080639300001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cary Stoller
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Stapleton
Documents
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
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
Some Companies
A. HART PROPERTY & INVESTMENTS LIMITED
THE PUMP HOUSE STOURBRIDGE ROAD,BROMSGROVE,B61 0BN
Number: | 11218157 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHEATSTONE COURT, DAVY WAY,QUEDGELEY, GLOUCESTER,GL2 2AQ
Number: | 02894351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1ST FLOOR OFFICE,FLEET,GU51 3BU
Number: | 10507849 |
Status: | ACTIVE |
Category: | Private Limited Company |
422 PINNER ROAD,HARROW,HA2 6EF
Number: | 09764270 |
Status: | ACTIVE |
Category: | Private Limited Company |