REACTIVE GRID LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.10575526
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution18 Aug 2021
Years2 years, 9 months, 15 days

SUMMARY

REACTIVE GRID LIMITED is an dissolved private limited company with number 10575526. It was incorporated 7 years, 4 months, 13 days ago, on 20 January 2017 and it was dissolved 2 years, 9 months, 15 days ago, on 18 August 2021. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 18 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: 40a Station Road Upminster Essex RM14 2TR

Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-18

Psc name: Mr Vitalij Kudresov

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vitalij Kudresov

Change date: 2019-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-17

Psc name: Vitalij Kudresov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 21 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vitalij Kudresov

Notification date: 2017-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 20 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-20

Psc name: Vitalij Kudresov

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS

Old address: 5th Floor 744-750 London Wall London London EC2M 5QQ England

Change date: 2017-09-18

Documents

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04779336
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COMMUNITY VISION (WEST MIDLANDS) C.I.C.

120 VYSE STREET,BIRMINGHAM,B18 6NF

Number:07679069
Status:ACTIVE
Category:Community Interest Company

JMS VIRTUAL OFFICE LTD

SUITE 18 WOODFIELD BUSINESS CENTRE,DONCASTER,DN4 8DE

Number:09181803
Status:ACTIVE
Category:Private Limited Company

KALEIDO CONSULTING LIMITED

15 DENNY CLOSE,,E6 5SH

Number:05377927
Status:ACTIVE
Category:Private Limited Company

LINCOLN GAMING LIMITED

NEWLAND HOUSE THE POINT,LINCOLN,LN6 3QN

Number:05176356
Status:ACTIVE
Category:Private Limited Company

THE DALMUINZIE ROAD COMPANY LTD.

MURDAN DALMUINZIE ROAD,ABERDEEN,AB15 9EB

Number:SC590569
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