REAQUA SYSTEMS LIMITED

  • Company statusdissolved
  • Company No06832970
  • Age16 years 4 months Incorporated 2 March 2009
  • Officers0

Address

2nd Floor 110 Cannon Street, London, EC4N 6EU

REAQUA SYSTEMS LIMITED is an dissolved company incorporated on 2 March 2009 and based in London. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28990 Manufacture of other special-purpose machinery n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 08 Feb 2019

Liquidation Voluntary Creditors Return Of Final Meeting

6 Years Ago on 08 Nov 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 23 Feb 2016

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 13 Jan 2015

Liquidation Voluntary Statement Of Affairs With Form Attached

10 Years Ago on 12 Jan 2015

Resolution

10 Years Ago on 12 Jan 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 12 Jan 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 14 Aug 2014

Accounts With Accounts Type Small

10 Years Ago on 01 Aug 2014

Resolution

11 Years Ago on 14 Apr 2014

Mortgage Create With Deed With Charge Number

11 Years Ago on 12 Apr 2014

Termination Director Company With Name

11 Years Ago on 31 Mar 2014

Appoint Person Director Company With Name

11 Years Ago on 31 Mar 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 04 Mar 2014

Termination Secretary Company With Name

11 Years Ago on 23 Sep 2013

Appoint Person Secretary Company With Name

11 Years Ago on 20 Sep 2013

Second Filing Of Form With Form Type Made Up Date

11 Years Ago on 10 Sep 2013

Certificate Change Of Name Company

12 Years Ago on 01 Jul 2013

Change Of Name Notice

12 Years Ago on 01 Jul 2013

Accounts With Accounts Type Small

12 Years Ago on 03 Jun 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 15 Mar 2013

Second Filing Of Form With Form Type Made Up Date

13 Years Ago on 12 Jul 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 02 Jul 2012

Termination Secretary Company With Name

13 Years Ago on 22 Jun 2012

Appoint Person Director Company With Name

13 Years Ago on 22 Jun 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FULLERTON, Donalsecretary 20 Sept 2013
BATES, Stephen Jamesdirector Mar 196328 May 2012
FULLERTON, Donal Martindirector Nov 197631 Mar 2014
SCANLON, Hamilton Johndirector Sep 195728 May 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.