- Company Overview for RSG (2) LIMITED (06885617)
- Filing history for RSG (2) LIMITED (06885617)
- People for RSG (2) LIMITED (06885617)
- More for RSG (2) LIMITED (06885617)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
15 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from 62 Cornhill, 1st Floor London EC3V 3NH England to 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF on 4 March 2020 | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Apr 2018 | PSC07 | Cessation of Specialty Risk Partners Limited as a person with significant control on 7 April 2016 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
19 Apr 2018 | PSC03 | Notification of Ryan Specialty Group Europe Limited as a person with significant control on 6 April 2016 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 May 2017 | TM01 | Termination of appointment of Derek John Coles as a director on 8 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Scott William Hough as a director on 8 May 2017 | |
03 May 2017 | AP01 | Appointment of Ms Johanna Gm Verhagen as a director on 3 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to 62 Cornhill, 1st Floor London EC3V 3NH on 3 May 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|