RJG PROJECT MANAGEMENT LTD

Kirker & Co Centre 645 Kirker & Co Centre 645, London, SW7 3DQ
StatusLIQUIDATION
Company No.08880678
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS CARING LTD

7 LIMECROFT,YATELEY,GU46 6ND

Number:11128320
Status:ACTIVE
Category:Private Limited Company

CAPITAL FISH LIMITED

23 CUMMINGS HALL LANE,ROMFORD,RM3 7TW

Number:08367021
Status:ACTIVE
Category:Private Limited Company

DAVI DRIVE LTD

355A HIGH ROAD,ILFORD,IG1 1TF

Number:11747015
Status:ACTIVE
Category:Private Limited Company

DOWNVIEW INNS LTD

193 FALLS ROAD,BELFAST,BT12 6FB

Number:NI615216
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

EERO PROPERTIES LTD

26 STANBURY AVENUE,WEDNESBURY,WS10 8QQ

Number:11779968
Status:ACTIVE
Category:Private Limited Company

KENDAL ADVISORY LIMITED

GAINSBOROUGH HOUSE, 1ST FLOOR,HARPENDEN,AL5 2RT

Number:11945567
Status:ACTIVE
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