RESTRUCTURE 2023 LIMITED

C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU
StatusADMINISTRATION
Company No.05594874
CategoryPrivate Limited Company
Incorporated17 Oct 2005
Age18 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

RESTRUCTURE 2023 LIMITED is an administration private limited company with number 05594874. It was incorporated 18 years, 7 months, 22 days ago, on 17 October 2005. The company address is C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU.



Company Fillings

Liquidation in administration progress report

Date: 23 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acuity professional LIMITED\certificate issued on 18/01/24

Documents

View document PDF

Change of name notice

Date: 18 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom

Change date: 2023-10-27

New address: C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-17

Psc name: Acuity Professional Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Old address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-10

Capital : 789,950 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Keith Robert Malcouronne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-11

Officer name: Mr Stuart Mcgreevy

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-01

Officer name: Mr Stuart Mcgreevy

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Mcgreevy

Change date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Cramer

Termination date: 2020-01-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 421,700 GBP

Date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Mcgreevy

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Stuart Mcgreevy

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055948740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-24

Charge number: 055948740003

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acuity Professional Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Robert Malcouronne

Change date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2015

Category: Address

Type: AD02

New address: 5th Floor 11 Leadenhall Street London EC3V 1LP

Old address: 80 Coleman Street London EC2R 5BJ England

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 09 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-09

Capital : 421,699 GBP

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fpss LIMITED\certificate issued on 18/11/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 11 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055948740002

Charge creation date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Gregory Geisinger

Termination date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Douglas Mcgreevy

Change date: 2015-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: Fifth Floor 11 Leadenhall Street London EC3V 1LP

Old address: 80 Coleman Street London EC2R 5BJ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-01

Officer name: Mr Scott Gregory Geisinger

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Douglas Mcgreevy

Change date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2014

Category: Address

Type: AD02

New address: 80 Coleman Street London EC2R 5BJ

Old address: The Old Church Quicks Road London SW19 1EX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: the Old Church Quicks Road Wimbledon London SW19 1EX England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: 80 Coleman Street London EC2R 5BJ

Change date: 2013-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change sail address company

Date: 05 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Keith Robert Malcouronne

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: the Old Church Quicks Road London SW19 1EX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 09 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Robert Malcouronne

Change date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Old address: Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom

Change date: 2010-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-11

Old address: 3Rd Floor, Olympic House 196 the Broadway Wimbledon SW19 1RY

Documents

View document PDF

Legacy

Date: 07 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Keith Robert Malcouronne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dennis reed

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE 11/13 LIMITED

12 UPAVON DRIVE,READING,RG1 6LP

Number:03973803
Status:ACTIVE
Category:Private Limited Company

KM SMILES LTD

54 THE BOULEVARD,LEEDS,LS10 1LQ

Number:09308687
Status:ACTIVE
Category:Private Limited Company

MULLIGANWILLIAMS ACCOUNTANCY LIMITED

UNIT 7, SALISBURY HOUSE,HINCKLEY,LE10 1YG

Number:09093903
Status:ACTIVE
Category:Private Limited Company

NOEL MCWILLIAM LTD

9 ROMSEY WAY,BENFLEET,SS7 5TT

Number:08863132
Status:ACTIVE
Category:Private Limited Company

PENIEL GLOBAL CONSULTING LIMITED

52 HEDINGHAM ROAD,GRAYS,RM16 6BH

Number:11350567
Status:ACTIVE
Category:Private Limited Company

SOPHIE CHRISTIANSEN LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:11322183
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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