SRG REALISATIONS (2017) PLC

40 31st Floor 40 31st Floor, London, E14 5NR, England
StatusDISSOLVED
Company No.03170812
CategoryPrivate Limited Company
Incorporated12 Mar 1996
Age28 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution07 May 2020
Years4 years, 9 days

SUMMARY

SRG REALISATIONS (2017) PLC is an dissolved private limited company with number 03170812. It was incorporated 28 years, 2 months, 4 days ago, on 12 March 1996 and it was dissolved 4 years, 9 days ago, on 07 May 2020. The company address is 40 31st Floor 40 31st Floor, London, E14 5NR, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2019

Action Date: 16 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2018

Action Date: 16 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-16

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed security research group PLC\certificate issued on 15/08/17

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2017

Action Date: 17 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-07-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

Old address: Vicarage House 58-60 Kensington Church Street London W8 4DB England

New address: 40 31st Floor Bank Street London E14 5NR

Change date: 2017-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 3,961,812 GBP

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 04 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Mar 2016

Category: Address

Type: AD03

New address: The Registry Beckenham Road Beckenham Kent BR3 4TU

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-25

Capital : 3,929,589.6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Warwick

Appointment date: 2015-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Old address: 133 Ebury Street London SW1W 9QU

New address: Vicarage House 58-60 Kensington Church Street London W8 4DB

Change date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: John Arthur Warwick

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: John David Gawain Holme

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tweedie Mcgarth Brown

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Cavan Connor

Change date: 2014-03-01

Documents

View document PDF

Capital cancellation shares by plc

Date: 21 Oct 2013

Action Date: 11 Oct 2013

Category: Capital

Type: SH07

Capital currency: GBP

Capital figure: 3,865,780

Date: 2013-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Capital cancellation shares by plc

Date: 05 Feb 2013

Action Date: 30 Jan 2013

Category: Capital

Type: SH07

Date: 2013-01-30

Capital figure: 3,885,264.8

Capital currency: GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2013

Action Date: 22 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-22

Capital : 4,856,581.2 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psg solutions PLC\certificate issued on 22/08/12

Documents

View document PDF

Resolution

Date: 13 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital cancellation shares by plc

Date: 06 Jul 2012

Action Date: 13 Jun 2012

Category: Capital

Type: SH07

Capital figure: 4,780,391

Capital currency: GBP

Date: 2012-06-13

Documents

View document PDF

Capital cancellation shares by plc

Date: 05 Jul 2012

Action Date: 13 Jun 2012

Category: Capital

Type: SH07

Date: 2012-06-13

Capital figure: 4,780,391

Capital currency: GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 02 Mar 2012

Category: Capital

Type: SH01

Capital : 5,120,335.4 GBP

Date: 2012-03-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Tweedie Mcgarth Brown

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Philip Mervis

Change date: 2012-01-01

Documents

View document PDF

Move registers to registered office company

Date: 27 Mar 2012

Category: Address

Type: AD04

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH05

Capital : 5,120,335 GBP

Date: 2011-11-01

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 25 Oct 2011

Action Date: 13 Sep 2011

Category: Capital

Type: SH03

Date: 2011-09-13

Capital : 626,312.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2011

Action Date: 03 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-03

Capital : 5,746,648 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 18 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 26 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Move registers to sail company

Date: 26 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2009

Action Date: 21 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-21

Capital : 5,506,648 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james rae

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; bulk list available separately

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 21/12/06\Gbp ti [email protected]=5000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 24/09/07\Gbp ti [email protected]=20000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 25/09/07\Gbp ti [email protected]=28916.6\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 13/12/07\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 04/01/08\Gbp ti [email protected]=20000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 06/02/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 20/02/08\Gbp ti [email protected]=15000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 21/02/08\Gbp ti [email protected]=15000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 22/02/08\Gbp ti [email protected]=5000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 01/07/08\Gbp ti [email protected]=12000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 07/07/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 07/07/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 14/07/08\Gbp ti [email protected]=33200\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 16/07/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 18/07/08\Gbp ti [email protected]=3000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 21/07/08\Gbp ti [email protected]=1000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 28/07/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 01/08/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 04/08/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 05/08/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 12/08/08\Gbp ti [email protected]=5000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 19/08/08\Gbp ti [email protected]=8000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 20/08/08\Gbp ti [email protected]=10000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 169(1B)

Description: 27/08/08\Gbp ti [email protected]=54000\

Documents

View document PDF

Miscellaneous

Date: 05 Aug 2008

Category: Miscellaneous

Type: MISC

Description: Certificate - cancellation of share premium account

Documents

View document PDF

Miscellaneous

Date: 05 Aug 2008

Category: Miscellaneous

Type: MISC

Description: Court order - cancellation of share premium account

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

BAR PONG UK LIMITED

18 PRIORY LANE,BRACKNELL,RG42 2JT

Number:10625508
Status:LIQUIDATION
Category:Private Limited Company

CADOG LIMITED

640 MUMBLES ROAD,SWANSEA,SA3 4EA

Number:08712623
Status:ACTIVE
Category:Private Limited Company

CJ SPECIALIST CONSTRUCTION SERVICES LIMITED

88 GREENFIELD DRIVE,STOCKTON-ON-TEES,TS16 0HN

Number:06927614
Status:ACTIVE
Category:Private Limited Company

FB TRANSPORT LIMITED

1 KILMARSH ROAD,LONDON,W6 0PL

Number:09237821
Status:ACTIVE
Category:Private Limited Company

LOGOS AND RHEMA LTD

23 PENNY BLACK LANE,BASINGSTOKE,RG24 9TG

Number:10463008
Status:ACTIVE
Category:Private Limited Company

PRIORY MANAGEMENT (D.E.) LIMITED(THE)

5 CHURCH ROAD,BURGESS HILL,RH15 9BB

Number:01474062
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