About

Registered Number: 09582127
Date of Incorporation: 08/05/2015 (9 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Based in Brighton, Reachit Tech Ltd was setup in 2015, it's status at Companies House is "Dissolved". The companies directors are Randhawa, Jaspal, Malik, Arancha, Randhawa, Jaspal, Randhawa, Rabinder. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Arancha 03 June 2017 24 August 2018 1
RANDHAWA, Jaspal 22 November 2016 01 June 2017 1
RANDHAWA, Rabinder 22 November 2016 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
RANDHAWA, Jaspal 08 May 2015 01 December 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 29 May 2019
PSC04 - N/A 29 May 2019
AA01 - Change of accounting reference date 25 April 2019
AA - Annual Accounts 21 November 2018
PSC04 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 21 February 2018
TM02 - Termination of appointment of secretary 01 December 2017
PSC07 - N/A 27 November 2017
PSC01 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
CH01 - Change of particulars for director 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 24 May 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 04 January 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
SH01 - Return of Allotment of shares 22 November 2016
RESOLUTIONS - N/A 20 October 2016
AR01 - Annual Return 25 May 2016
AD01 - Change of registered office address 15 December 2015
NEWINC - New incorporation documents 08 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.