RG ENGAGEMENT GROUP 2 LIMITED

265 Tottenham Court Road, London, W1T 7RQ, England
StatusACTIVE
Company No.09704679
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

RG ENGAGEMENT GROUP 2 LIMITED is an active private limited company with number 09704679. It was incorporated 8 years, 10 months, 6 days ago, on 27 July 2015. The company address is 265 Tottenham Court Road, London, W1T 7RQ, England.



Company Fillings

Change account reference date company current extended

Date: 07 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-16

Officer name: Arnaud Erulin

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julien Tanguy

Appointment date: 2023-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-16

Officer name: Robert Alan Boland

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097046790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097046790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097046790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097046790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097046790005

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 03 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 03 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 03 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-07

Officer name: Elli Morii

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Burns

Appointment date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Andrew Butler

Termination date: 2022-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-28

Psc name: Erg Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rg Engagement Group Limited

Cessation date: 2022-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-28

Charge number: 097046790004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097046790005

Charge creation date: 2022-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-28

Charge number: 097046790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 28 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-28

Charge number: 097046790003

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH01

Capital : 1.113 GBP

Date: 2022-06-22

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 21 Jun 2022

Category: Capital

Type: SH01

Capital : 1.112 GBP

Date: 2022-06-21

Documents

View document PDF

Mortgage charge part release with charge number

Date: 28 Jun 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 097046790001

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Capital

Type: SH19

Capital : 1.113 GBP

Date: 2022-06-27

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/22

Documents

View document PDF

Resolution

Date: 27 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Mar 2022

Action Date: 10 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 1.111 GBP

Date: 2022-03-10

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2022

Action Date: 10 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-10

Capital : 1.111 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-15

Charge number: 097046790001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elli Morii

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Andrew Butler

Change date: 2018-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Robert Alan Boland

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Glenn Elliot

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2017

Category: Address

Type: AD03

New address: Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2017

Category: Address

Type: AD02

New address: Rutland House 148 Edmund Street Birmingham B3 2JR

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Elliot

Change date: 2016-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-07

Officer name: Douglas Andrew Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: 90 Westbourne Grove London W2 5RT England

New address: 265 Tottenham Court Road London W1T 7RQ

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-22

Officer name: Neil Duffy

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 04 Nov 2015

Category: Capital

Type: SH01

Capital : 1.110 GBP

Date: 2015-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Termination date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-13

Officer name: Mr Neil Duffy

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Elliot

Change date: 2015-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: 90 Westbourne Grove London W2 5RT

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Change date: 2015-10-13

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2015

Action Date: 07 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-07

Capital : 0.11 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: Christopher Busby

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Glenn Elliot

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: Matthew Vettel

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Duffy

Appointment date: 2015-08-17

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJCAM HOLDINGS LIMITED

24 ST. CUTHBERTS WAY,DARLINGTON,DL1 1GB

Number:07261562
Status:ACTIVE
Category:Private Limited Company

ALLIED BROADCASTING NETWORK LTD

ABN HOUSE 3 WEAVER WALK,LONDON,SE27 0AH

Number:08423349
Status:ACTIVE
Category:Private Limited Company

BAUWERK CONSTRUCTION & SERVICE LTD

MERCATOR HOUSE, NEW ROAD EVX,EAST SUSSEX,BN27 1PX

Number:05903242
Status:ACTIVE
Category:Private Limited Company

EUROPEAN DOORSETS LIMITED

LANGLEY ROAD,ORMSKIRK,L40 8JR

Number:05692038
Status:ACTIVE
Category:Private Limited Company

HECTOR ALDERMAN DESIGNS LIMITED

3 DEANSFORD BARNS DEANSFORD LANE,KIDDERMINSTER,DY10 4ND

Number:09407370
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROSPERITY DEVELOPMENTS LTD

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:05178939
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