READY SET GOAL LIMITED

05687316
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
04 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
12 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
05 Dec 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
08 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
06 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
06 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Apr 2010 resolution Resolution 1 Buy now
18 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for corporate director (Rok Entertainment Group Inc) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Robert Frank Cornelis Cantle) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Tommy Caswell) 2 Buy now
05 Feb 2010 officers Termination of appointment of director (Peter Rose) 2 Buy now
08 Dec 2009 officers Termination of appointment of director (Vinod Mahtani) 2 Buy now
10 Nov 2009 officers Appointment of director (Peter George Rose) 2 Buy now
05 Nov 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Oct 2009 officers Appointment of corporate director (Rok Entertainment Group Inc) 2 Buy now
26 May 2009 officers Director appointed vinod mahtani 1 Buy now
10 Mar 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
06 Mar 2009 capital Ad 10/12/08\gbp si 4900@1=4900\gbp ic 100/5000\ 2 Buy now
06 Mar 2009 capital Gbp nc 1000/5000\10/12/08 1 Buy now
26 Nov 2008 accounts Annual Accounts 7 Buy now
20 Feb 2008 annual-return Return made up to 25/01/08; full list of members 7 Buy now
23 Nov 2007 accounts Annual Accounts 6 Buy now
19 Feb 2007 annual-return Return made up to 25/01/07; full list of members 7 Buy now
13 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2006 capital Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
27 Feb 2006 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2006 incorporation Incorporation Company 15 Buy now