REACHING OUT EAST LTD.
Status | DISSOLVED |
Company No. | 08432472 |
Category | |
Incorporated | 06 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 10 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Liquidation voluntary appointment of liquidator
Date: 27 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Veronica Crace
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Blewett
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Griffith
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ann Marie Molyneux
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Shameem Katharina Highfield
Documents
Some Companies
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 |
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 |