REACHLY LIMITED

106 Flat 3 Manor Park, Lewisham, SE13 5RH, London, England
StatusDISSOLVED
Company No.11482982
CategoryPrivate Limited Company
Incorporated25 Jul 2018
Age5 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 4 months, 6 days

SUMMARY

REACHLY LIMITED is an dissolved private limited company with number 11482982. It was incorporated 5 years, 10 months, 20 days ago, on 25 July 2018 and it was dissolved 2 years, 4 months, 6 days ago, on 08 February 2022. The company address is 106 Flat 3 Manor Park, Lewisham, SE13 5RH, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincent Pou

Cessation date: 2021-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Philippe Tessier

Change date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-20

Officer name: Vincent Pou

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-13

Psc name: Mr Vincent Pou

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Pou

Change date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: 106 Flat 3 Manor Park Lewisham London SE13 5RH

Change date: 2021-01-13

Documents

View document PDF

Resolution

Date: 11 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Philippe Tessier

Change date: 2020-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Vincent Pou

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Philippe Tessier

Change date: 2020-07-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean-Philippe Tessier

Change date: 2020-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Pou

Change date: 2020-07-24

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mr Vincent Pou

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-25

Officer name: Mr Jean-Philippe Tessier

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mr Jean-Philippe Tessier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: Salisbury House London Wall London EC2M 5SQ England

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-24

Officer name: Mr Vincent Pou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-22

Psc name: Mr Vincent Pou

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vincent Pou

Change date: 2019-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Mr Jean-Philippe Tessier

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Mr Jean-Philippe Tessier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 106 Manor Park Hither Green London SE13 5RH

Change date: 2019-08-01

New address: Salisbury House London Wall London EC2M 5SQ

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-24

Psc name: Mr Vincent Pou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Old address: Plaza Building 102 Lee High Road Lewisham London SE13 5PT England

Change date: 2019-03-04

New address: 106 Manor Park Hither Green London SE13 5RH

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-20

Psc name: Christopher Thumas

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vincent Pou

Change date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-31

Psc name: Christopher Thumas

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-31

Psc name: Vincent Pou

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean-Philippe Tessier

Change date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-31

Capital : 120 GBP

Documents

View document PDF

Incorporation company

Date: 25 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON CONSULTING UK LIMITED

52 EAST END LANE,HASSOCKS,BN6 8UP

Number:06882397
Status:ACTIVE
Category:Private Limited Company

CARLIER BASON LIMITED

1 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW

Number:07318886
Status:ACTIVE
Category:Private Limited Company

M.D. BUILDING AND CARPENTRY LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10656701
Status:ACTIVE
Category:Private Limited Company

PREMEX SERVICES (30) LIMITED

PREMEX HOUSE FUTURA PARK,BOLTON,BL6 6SX

Number:10302459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALITY TRANSLATION AND INTERPRETING LIMITED

64 SYDENHAM ROAD,CROYDON,CR0 2EF

Number:08420720
Status:ACTIVE
Category:Private Limited Company

THE LONDON PRINT CORPORATION LIMITED

212 SHAFTESBURY AVENUE,LONDON,WC2H 8EB

Number:07708818
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