GROUP RG NO 2 LIMITED
Status | DISSOLVED |
Company No. | 11929645 |
Category | Private Limited Company |
Incorporated | 05 Apr 2019 |
Age | 5 years, 1 month, 28 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2022 |
Years | 2 years, 1 month, 15 days |
SUMMARY
GROUP RG NO 2 LIMITED is an dissolved private limited company with number 11929645. It was incorporated 5 years, 1 month, 28 days ago, on 05 April 2019 and it was dissolved 2 years, 1 month, 15 days ago, on 18 April 2022. The company address is Unit 2 Spinnaker Court Unit 2 Spinnaker Court, Hampton Wick, KT1 4EQ, Kingston Upon Thames.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2021
Action Date: 16 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-16
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Old address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Change date: 2020-05-14
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Change date: 2020-05-14
Old address: Common Farm Thame Road Blackthorn Oxfordshire OX25 1TE United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 06 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 06 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 31 Mar 2020
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Douglas Oliver Brame
Notification date: 2019-05-29
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Dr Nigel Craig Trilk
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Jun 2019
Action Date: 29 May 2019
Category: Capital
Type: SH01
Date: 2019-05-29
Capital : 100.00 GBP
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-29
Officer name: Mr John Douglas Oliver Brame
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 119296450001
Charge creation date: 2019-05-29
Documents
Some Companies
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 05885508 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ
Number: | 07547918 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BLUNDEL LANE,COBHAM,KT11 2SU
Number: | 11076505 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 JAMES STREET,ALFRETON,DE55 1LW
Number: | 11249304 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09345719 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FORGE MEWS MANAGEMENT LIMITED
3 OLD FORGE MEWS,BRISTOL,BS49 4FH
Number: | 07905453 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |