CLOSE REACH CONSULTING LIMITED
Status | LIQUIDATION |
Company No. | 08355294 |
Category | Private Limited Company |
Incorporated | 10 Jan 2013 |
Age | 11 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CLOSE REACH CONSULTING LIMITED is an liquidation private limited company with number 08355294. It was incorporated 11 years, 4 months, 22 days ago, on 10 January 2013. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Change date: 2024-05-09
Old address: 21 Quorn Gardens Leigh-on-Sea Essex SS9 2TA England
Documents
Liquidation voluntary declaration of solvency
Date: 16 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Cessation of a person with significant control
Date: 27 Jan 2023
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-07
Psc name: Charles Bruce Baynes
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nikki Clair Baynes
Appointment date: 2022-07-07
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-07
Officer name: Mrs Katherine Anne Baynes
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-07
Officer name: Charles Bruce Baynes
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 09 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katherine Anne Baynes
Notification date: 2016-09-09
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 28 Mar 2016
Action Date: 28 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-28
Capital : 103 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-04
Officer name: Mr Charles Bruce Baynes
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
Old address: Bridge House 4 Borough High Street London Bridge London SE1 9QR
Change date: 2016-02-04
New address: 21 Quorn Gardens Leigh-on-Sea Essex SS9 2TA
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Change account reference date company current extended
Date: 15 Jan 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10524336 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CORBISHLEY ROOFING & CLADDING LIMITED
UNIT 9 BRITANNIA PARK INDUSTRIAL ESTATE,STOKE-ON-TRENT,ST6 2PZ
Number: | 08060772 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FARM HOUSE,BANBURY,OX17 1JB
Number: | 06076770 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28,GLOSSOP,SK13 1QH
Number: | 11074864 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAILMAKERS HOUSE MANAGEMENT COMPANY LIMITED
SAILMAKERS HOUSE,LONDON,E14 8BP
Number: | 03139119 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC WEALTH SOLUTIONS LTD
6 DRYDEN ROAD,LOANHEAD,EH20 9LZ
Number: | SC517668 |
Status: | ACTIVE |
Category: | Private Limited Company |