REDGRAVE GROUP LIMITED

4th Floor 2 Savoy Court, London, WC2R 0EZ, United Kingdom
StatusDISSOLVED
Company No.06987324
CategoryPrivate Limited Company
Incorporated11 Aug 2009
Age14 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

REDGRAVE GROUP LIMITED is an dissolved private limited company with number 06987324. It was incorporated 14 years, 9 months, 28 days ago, on 11 August 2009 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is 4th Floor 2 Savoy Court, London, WC2R 0EZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069873240002

Charge creation date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-03

Psc name: Redgrave Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 22,625.60 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr John Patrick Hunter

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 10 Dec 2010

Category: Capital

Type: SH06

Date: 2010-12-10

Capital : 19,642 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 30 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-30

Capital : 19,467 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 30 Nov 2011

Category: Capital

Type: SH06

Capital : 18,351 GBP

Date: 2011-11-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 31 May 2012

Category: Capital

Type: SH06

Capital : 17,234 GBP

Date: 2012-05-31

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 04 Sep 2013

Category: Capital

Type: SH06

Date: 2013-09-04

Capital : 16,866 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 23 Aug 2010

Category: Capital

Type: SH06

Date: 2010-08-23

Capital : 19,816 GBP

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Mr James Andrew Fitzsimmons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: 4th Floor 2 Savoy Court London WC2R 0EZ

Change date: 2016-05-09

Old address: 165 Fleet Street London EC4A 2DY

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: James Howells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: James Howells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Brian Anthony Hamill

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 19 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shiao-Mae Chan

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Andrew Fitzsimmons

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 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: 16 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fox

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fox

Documents

View document PDF

Capital return purchase own shares

Date: 11 Nov 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Somerled Macdonald

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 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: 15 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2011

Action Date: 18 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-18

Old address: 7 Th Floor 165 Fleet Street London EC4A 2DY United Kingdom

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 05 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2010

Action Date: 03 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-03

Capital : 20,000.0 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2010

Action Date: 18 Jun 2010

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2010-06-18

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jul 2010

Action Date: 18 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Anthony Hamill

Change date: 2010-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Howells

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Somerled Alexander Bosville Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Fox

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shiao-Mae Chan

Documents

View document PDF

Incorporation company

Date: 11 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 STAR KEBABISH LTD

84 UPTON LANE,LONDON,E7 9LW

Number:11945939
Status:ACTIVE
Category:Private Limited Company

ACCESS TALENT GROUP LIMITED

UNIT 16 BASEPOINT,SOUTHAMPTON,SO14 5FE

Number:09857033
Status:ACTIVE
Category:Private Limited Company

DG DEVELOPING LTD

DEVONIA DEVONIA,BASINGSTOKE,RG22 4BB

Number:11686044
Status:ACTIVE
Category:Private Limited Company

HARLEIAN SOCIETY INCORPORATED 1902(THE)

THE COLLEGE OF ARMS,LONDON,EC4V 4BT

Number:00072647
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEGSONS DESIGN CONSULTANCY (UK) LIMITED

88 WOOD STREET,LONDON,EC2V 7RS

Number:06845621
Status:ACTIVE
Category:Private Limited Company

MAJORLINK EXECUTIVE SYSTEMS LIMITED

SECOND FLOOR,LONDON,W1W 6HL

Number:03310855
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