RUNPATH GROUP LIMITED

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ, England
StatusLIQUIDATION
Company No.06824947
CategoryPrivate Limited Company
Incorporated19 Feb 2009
Age15 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

RUNPATH GROUP LIMITED is an liquidation private limited company with number 06824947. It was incorporated 15 years, 2 months, 22 days ago, on 19 February 2009. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ, England.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-13

Officer name: Julia Mary Cattanach

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-27

Capital : 910.1034 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bates

Termination date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Julia Mary Cattanach

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Pepper

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr David John Bates

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ronan Hanna

Change date: 2022-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ronan Hanna

Change date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-05

Officer name: Mr David John Bates

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Malcolm John Pape

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Langhorne Butterworth

Termination date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Malcolm John Pape

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-19

Officer name: William James Spencer Floydd

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Langhorne Butterworth

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Langhome Butterworth

Change date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Experian Limited

Notification date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Runpath Employee Trustee Limited

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Langhome Butterworth

Appointment date: 2017-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068249470003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Change date: 2017-10-20

Old address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ronan Hanna

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Julia Mary Cattanach

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Wilkins

Termination date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Anthony Major

Termination date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saul Devine

Termination date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Pepper

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Spencer Floydd

Change date: 2017-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-18

Officer name: Marisa Schlichting

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Pepper

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Spencer Floydd

Appointment date: 2017-10-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 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: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yeard London EC1Y 8AF United Kingdom

New address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF

Change date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: 4th Floor 131 Finsbury Pavement London EC2A 1NT England

New address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yeard London EC1Y 8AF

Change date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Old address: 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG

New address: 4th Floor 131 Finsbury Pavement London EC2A 1NT

Change date: 2016-12-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-08

Capital : 1,109.7826 GBP

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crate enterprises LIMITED\certificate issued on 25/01/16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Paul Wilkins

Appointment date: 2015-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068249470003

Charge creation date: 2015-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 809.464 GBP

Date: 2015-07-01

Documents

View document PDF

Resolution

Date: 21 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Jul 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2015

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 full list shareholders

Date: 24 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Morris

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morris

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Marisa Schlichting

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Major

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 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 full list shareholders

Date: 20 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Old address: 24 Greville Street London England EC1N 8SS England

Change date: 2012-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2011

Action Date: 22 Jul 2011

Category: Address

Type: AD01

Old address: 2Nd Floor Golden House 30 Great Pulteney Street London W1F 9LT

Change date: 2011-07-22

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lovemoney.com LIMITED\certificate issued on 14/07/11

Documents

View document PDF

Change of name notice

Date: 14 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saul Devine

Change date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-20

Officer name: Mr Saul Devine

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 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 full list shareholders

Date: 23 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ollen Douglass

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed andrew morris

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lawrence greenberg

Documents

View document PDF


Some Companies

GJL PARCELS LTD

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:10080461
Status:ACTIVE
Category:Private Limited Company

HENNY PENNY PERI PERI LTD

275 STAINES ROAD,HOUNSLOW,TW3 3JJ

Number:09556989
Status:ACTIVE
Category:Private Limited Company

HTM GROUP LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10893469
Status:ACTIVE
Category:Private Limited Company

MASTERSON CREATIONS LTD

PARK VIEW WATERY LANE,BLANDFORD FORUM,DT11 8NB

Number:10890727
Status:ACTIVE
Category:Private Limited Company

PAMELA LIMITED

38 RUFFORD ROAD,STOURBRIDGE,DY9 7LU

Number:09551058
Status:ACTIVE
Category:Private Limited Company

SANTOS TAKEAWAY LTD

228 DURHAM ROAD,GATESHEAD,NE8 4JR

Number:10162082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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