REACTOR15 LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Bath, BA1 2AB
StatusLIQUIDATION
Company No.08212145
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

REACTOR15 LIMITED is an liquidation private limited company with number 08212145. It was incorporated 11 years, 8 months, 9 days ago, on 12 September 2012. The company address is C/O Begbies Traynor C/O Begbies Traynor, Bath, BA1 2AB.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: The Mount 72 Paris Street Exeter Devon EX1 2JY United Kingdom

New address: C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB

Change date: 2023-11-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Old address: 22 Union Street Newton Abbot Devon TQ12 2JS

New address: The Mount 72 Paris Street Exeter Devon EX1 2JY

Change date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Michael Sherwood Saunders

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Michael Sherwood Saunders

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Sherwood Saunders

Change date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Sherwood Saunders

Change date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leandro Anthony Wade

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bear Burns

Termination date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Leandro Anthony Wade

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Andrew Burns

Change date: 2014-09-15

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mr Michael Sherwood Saunders

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mr Michael Sherwood Saunders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-19

Capital : 3,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leandro Anthony Wade

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Andrew Burns

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Old address: Queensgate House 48 Queen Street Exeter Devon EX4 3SR United Kingdom

Change date: 2012-10-04

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

JAYDISON HAIR LIMITED

SUITE 121,LONDON,SW16 1EQ

Number:11657149
Status:ACTIVE
Category:Private Limited Company

LINCOLN CITY STAYS LIMITED

34A SILVER STREET,LINCOLN,LN2 1EH

Number:08967128
Status:ACTIVE
Category:Private Limited Company

QUICK CLICK RETAIL LIMITED

147 THE BROADWAY,SOUTHALL,UB1 1LP

Number:07926607
Status:ACTIVE
Category:Private Limited Company

RED ROW COURIERS LTD

UNIT 2, GROUND FLOOR, PHASE 2 PRECISION PARK,DERRY,BT48 0GL

Number:NI643176
Status:ACTIVE
Category:Private Limited Company

ROBINSON ENTERPRISES LIMITED

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:07629788
Status:ACTIVE
Category:Private Limited Company

THINKING SEARCH LIMITED

16 UPPER WOBURN PLACE,LONDON,WC1H 0BS

Number:09335817
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