- Company Overview for SRG002 LIMITED (08304263)
- Filing history for SRG002 LIMITED (08304263)
- People for SRG002 LIMITED (08304263)
- Insolvency for SRG002 LIMITED (08304263)
- More for SRG002 LIMITED (08304263)
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) |
---|---|---|---|
30 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | L64.07 | Completion of winding up | |
06 Oct 2016 | COCOMP | Order of court to wind up | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr Robert Scott Cooper on 20 December 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from C/O 2/3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT on 7 April 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Scott Robert Consulting Limited as a director | |
20 Feb 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 March 2013 | |
22 Nov 2012 | NEWINC | Incorporation |