GROUP UK LIMITED

05974037
24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1DD

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2021 capital Return of Allotment of shares 3 Buy now
21 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2020 accounts Annual Accounts 10 Buy now
24 Jun 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 officers Change of particulars for director (Mr Martin Richard Jefferys) 2 Buy now
23 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2019 officers Change of particulars for director (Mr Martin Richard Jefferys) 2 Buy now
11 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2019 mortgage Registration of a charge 24 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2018 officers Termination of appointment of director (Neil Douglas Glenn Robertson) 1 Buy now
18 Jul 2018 capital Return of purchase of own shares 3 Buy now
18 Jun 2018 capital Notice of cancellation of shares 4 Buy now
22 May 2018 accounts Annual Accounts 10 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2017 officers Change of particulars for director (Mr Neil Douglas Glenn Robertson) 2 Buy now
02 Aug 2017 officers Change of particulars for director (Mr Martin Richard Jefferys) 2 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 accounts Annual Accounts 8 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 accounts Annual Accounts 8 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
27 May 2015 accounts Annual Accounts 7 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
30 May 2014 accounts Annual Accounts 7 Buy now
12 May 2014 officers Change of particulars for director (Mr Neil Douglas Glenn Robertson) 2 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
31 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2013 accounts Annual Accounts 13 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 accounts Amended Accounts 6 Buy now
01 Jun 2010 accounts Annual Accounts 8 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Neil Douglas Glenn Robertson) 2 Buy now
17 Nov 2009 officers Appointment of corporate secretary (Kerry Secretarial Services Ltd) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Martin Richard Jefferys) 2 Buy now
17 Nov 2009 officers Termination of appointment of secretary (Jacqueline Jefferys) 1 Buy now
08 Jul 2009 officers Director appointed mr neil douglas glenn robertson 1 Buy now
01 Jul 2009 accounts Annual Accounts 6 Buy now
04 Nov 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
01 Aug 2008 accounts Accounting reference date shortened from 31/10/2007 to 31/08/2007 1 Buy now
17 Dec 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
17 Dec 2007 officers Secretary's particulars changed 1 Buy now
20 Aug 2007 officers Director's particulars changed 1 Buy now
20 Aug 2007 officers Secretary's particulars changed 1 Buy now
17 Aug 2007 officers Secretary's particulars changed 1 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ 1 Buy now
16 Aug 2007 officers Secretary's particulars changed 1 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
15 Aug 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers New secretary appointed 2 Buy now
16 Jan 2007 officers New director appointed 2 Buy now
20 Oct 2006 incorporation Incorporation Company 12 Buy now