About

Registered Number: 05364782
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2015 (8 years and 3 months ago)
Registered Address: Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton, SO15 2AQ

 

React Enterprises Ltd was founded on 15 February 2005 and has its registered office in Southampton, it's status at Companies House is "Dissolved". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 September 2015
AD01 - Change of registered office address 12 November 2014
RESOLUTIONS - N/A 11 November 2014
4.20 - N/A 11 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 04 March 2014
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 02 December 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 14 February 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AA - Annual Accounts 08 September 2011
AA01 - Change of accounting reference date 08 July 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 21 February 2011
AP01 - Appointment of director 04 February 2011
CERTNM - Change of name certificate 31 January 2011
AA - Annual Accounts 08 November 2010
SH01 - Return of Allotment of shares 16 April 2010
RESOLUTIONS - N/A 09 April 2010
AR01 - Annual Return 06 April 2010
CERTNM - Change of name certificate 11 January 2010
RESOLUTIONS - N/A 11 January 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 20 December 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
CERTNM - Change of name certificate 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2012 Fully Satisfied

N/A

Debenture 01 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.