GROUP UK LIMITED
Status | DISSOLVED |
Company No. | 05974037 |
Category | Private Limited Company |
Incorporated | 20 Oct 2006 |
Age | 17 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 13 days |
SUMMARY
GROUP UK LIMITED is an dissolved private limited company with number 05974037. It was incorporated 17 years, 7 months, 10 days ago, on 20 October 2006 and it was dissolved 1 year, 4 months, 13 days ago, on 17 January 2023. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 12 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059740370001
Documents
Change account reference date company previous shortened
Date: 09 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Richard Jefferys
Change date: 2021-04-06
Documents
Capital allotment shares
Date: 22 Sep 2021
Action Date: 06 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-06
Capital : 1 GBP
Documents
Notification of a person with significant control
Date: 21 Sep 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-06
Psc name: Jacqueline Jefferys
Documents
Change account reference date company previous extended
Date: 29 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change corporate secretary company with change date
Date: 24 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2020-06-01
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-05
Psc name: Mr Martin Richard Jefferys
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Richard Jefferys
Change date: 2020-06-05
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2020-06-23
New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change corporate secretary company with change date
Date: 15 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-06-03
Officer name: Kerry Secretarial Services Ltd
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-03
Psc name: Mr Martin Richard Jefferys
Documents
Change person director company with change date
Date: 11 Oct 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Richard Jefferys
Change date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2019-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-12
Charge number: 059740370001
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-07
Psc name: Mr Martin Richard Jefferys
Documents
Cessation of a person with significant control
Date: 21 Aug 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Douglas Glenn Robertson
Cessation date: 2018-06-07
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-07
Officer name: Neil Douglas Glenn Robertson
Documents
Capital return purchase own shares
Date: 18 Jul 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change to a person with significant control
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Douglas Glenn Robertson
Change date: 2017-07-30
Documents
Change to a person with significant control
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-30
Psc name: Mr Martin Richard Jefferys
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Douglas Glenn Robertson
Change date: 2017-07-30
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Richard Jefferys
Change date: 2017-07-30
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Old address: C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
Change date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 12 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-12
Officer name: Mr Neil Douglas Glenn Robertson
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts amended with made up date
Date: 07 Sep 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AAMD
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Douglas Glenn Robertson
Change date: 2009-10-13
Documents
Appoint corporate secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kerry Secretarial Services Ltd
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Martin Richard Jefferys
Documents
Termination secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Jefferys
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr neil douglas glenn robertson
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2007 to 31/08/2007
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 17/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AH
Number: | SC604806 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE KEEP MANAGEMENT COMPANY LIMITED
64 MILL LANE,LIVERPOOL,L12 7JB
Number: | 01819920 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A3 WIGAN ENTERPRISE COURT,WIGAN,WN2 2LE
Number: | 03288756 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ORBAIN ROAD,LONDON,SW6 7JZ
Number: | 11139767 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTERIES PRECISION ENGINEERING LTD
UNIT 2, PARKHALL WORKS SUTHERLAND ROAD,STOKE-ON-TRENT,ST3 1HJ
Number: | 11869117 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD
Number: | 08601629 |
Status: | ACTIVE |
Category: | Private Limited Company |