This company is commonly known as Reaction International Ltd. The company was founded 23 years ago and was given the registration number 04132578. The firm's registered office is in SOUTHAMPTON. You can find them at Unit G1 Pitt Road, Shirley, Southampton, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | REACTION INTERNATIONAL LTD |
---|---|---|
Company Number | : | 04132578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2000 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit G1 Pitt Road, Shirley, Southampton, England, SO15 3FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4478, Clear Creek Court, Concord, United States, | Secretary | 29 December 2000 | Active |
7339, Lunada Vista, Rancho Palos Verdes, Ca 90275, Usa, CA90275 | Director | 29 December 2000 | Active |
The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS | Director | 29 December 2000 | Active |
Mr Peter Tormod Ward | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | United Kingdom |
Address | : | The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2021-02-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-27 | Gazette | Gazette filings brought up to date. | Download |
2019-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.