Advanced company searchLink opens in new window

SRG002 LIMITED

Company number 08304263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
10 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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