REACHING OUT EAST LTD.

25 Moorgate, London, EC2R 6AY
StatusDISSOLVED
Company No.08432472
Category
Incorporated06 Mar 2013
Age11 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution17 Dec 2021
Years2 years, 5 months, 19 days

SUMMARY

REACHING OUT EAST LTD. is an dissolved with number 08432472. It was incorporated 11 years, 2 months, 30 days ago, on 06 March 2013 and it was dissolved 2 years, 5 months, 19 days ago, on 17 December 2021. The company address is 25 Moorgate, London, EC2R 6AY.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2019

Action Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

New address: 25 Moorgate London EC2R 6AY

Old address: 58 Waltham Forest Resource Hub (North) 58 Hall Lane Chingford London E4 8EU England

Change date: 2018-08-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Griffith

Termination date: 2016-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Ms Ann Cope

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2016

Action Date: 05 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Crace

Termination date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: 58 Waltham Forest Resource Hub (North) 58 Hall Lane Chingford London E4 8EU

Old address: 58 Hall Lane London E4 8EU

Change date: 2015-04-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janet Maria Tosko

Appointment date: 2014-12-10

Documents

Change person secretary company with change date

Date: 22 Apr 2015

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Blewett

Change date: 2014-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: 58 Hall Lane London E4 8EU

Change date: 2015-04-22

Old address: 90 Crownfield Road London E15 2BG

Documents

Accounts with accounts type total exemption small

Date: 10 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 no member list

Date: 27 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Crace

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Blewett

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Griffith

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ann Marie Molyneux

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Shameem Katharina Highfield

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE APPROACH LTD

31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ

Number:07022750
Status:ACTIVE
Category:Private Limited Company

DEANLODGE PROPERTY MANAGEMENT LIMITED

14 GROSVENOR COURT,LONDON,N14 4EG

Number:03204064
Status:ACTIVE
Category:Private Limited Company

GARY DOOLEY PROPERTIES LIMITED

25 LAWN STREET,PAISLEY,PA1 1HD

Number:SC185112
Status:ACTIVE
Category:Private Limited Company

LEEDS AREA TELUGU ASSOCIATION

THE ENTERPRISE HUB D&D ACCOUNTANCY,BRADFORD,BD4 9LX

Number:11954671
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED

OAKWOOD BARN STOCKTON ROAD WILMSLOW,WILMSLOW,SK9 6EU

Number:06429482
Status:ACTIVE
Category:Private Limited Company

THE SMITH-WOOLLEY CONSULTANCY LIMITED

BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH

Number:05760944
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