RESTRUCTURE 2023 LIMITED
Status | ADMINISTRATION |
Company No. | 05594874 |
Category | Private Limited Company |
Incorporated | 17 Oct 2005 |
Age | 18 years, 7 months, 22 days |
Jurisdiction | England 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
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
Change of name notice
Date: 18 Jan 2024
Category: Change-of-name
Type: CONNOT
Documents
Liquidation administration notice deemed approval of proposals
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 16 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
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
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
Liquidation in administration appointment of administrator
Date: 27 Oct 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
Resolution
Date: 04 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055948740002
Documents
Mortgage satisfy charge full
Date: 26 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Appoint person director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Keith Robert Malcouronne
Documents
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
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dennis reed
Documents
Legacy
Date: 13 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/12/2007
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
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
Resolution
Date: 20 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
12 UPAVON DRIVE,READING,RG1 6LP
Number: | 03973803 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
122 FEERING HILL,COLCHESTER,CO5 9PY
Number: | 11322183 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |