RJG PROJECT MANAGEMENT LTD
Status | LIQUIDATION |
Company No. | 08880678 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RJG PROJECT MANAGEMENT LTD is an liquidation private limited company with number 08880678. It was incorporated 10 years, 3 months, 25 days ago, on 06 February 2014. The company address is Kirker & Co Centre 645 Kirker & Co Centre 645, London, SW7 3DQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2024
Action Date: 19 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2024
Action Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
New address: Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ
Change date: 2018-08-07
Old address: First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 07 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 28 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-28
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
New address: First Floor 39 High Street Billericay Essex CM12 9BA
Old address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom
Change date: 2017-12-05
Documents
Change account reference date company previous extended
Date: 27 Nov 2017
Action Date: 28 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-08-28
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 17 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-17
Psc name: Mr Richard John Godfrey
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom
New address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH
Change date: 2017-07-27
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 17 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-17
Officer name: Mr Richard John Godfrey
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-02
Officer name: Richard John Godfrey
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Old address: 55 Crown Street Brentwood Essex CM14 4BD
New address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
Change date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Some Companies
7 LIMECROFT,YATELEY,GU46 6ND
Number: | 11128320 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CUMMINGS HALL LANE,ROMFORD,RM3 7TW
Number: | 08367021 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A HIGH ROAD,ILFORD,IG1 1TF
Number: | 11747015 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 FALLS ROAD,BELFAST,BT12 6FB
Number: | NI615216 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
26 STANBURY AVENUE,WEDNESBURY,WS10 8QQ
Number: | 11779968 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINSBOROUGH HOUSE, 1ST FLOOR,HARPENDEN,AL5 2RT
Number: | 11945567 |
Status: | ACTIVE |
Category: | Private Limited Company |