R M G RETAIL LIMITED

Second Floor, Shaw House Second Floor, Shaw House, Guildford, GU1 3QT, Surrey
StatusDISSOLVED
Company No.02412045
CategoryPrivate Limited Company
Incorporated09 Aug 1989
Age34 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution03 Aug 2018
Years5 years, 10 months, 27 days

SUMMARY

R M G RETAIL LIMITED is an dissolved private limited company with number 02412045. It was incorporated 34 years, 10 months, 21 days ago, on 09 August 1989 and it was dissolved 5 years, 10 months, 27 days ago, on 03 August 2018. The company address is Second Floor, Shaw House Second Floor, Shaw House, Guildford, GU1 3QT, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 03 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: Summit House 170 Finchley Road London NW3 6BP

New address: Second Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Richard Michael Gerry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Richard Michael Gerry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john gerry / 27/05/2003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard gerry / 09/08/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 23 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed william scarborough (wales and w est) LIMITED\certificate issued on 23/05/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/08/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 09/08/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1992

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/01

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Capital

Type: 88(2)R

Description: Ad 31/05/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 09 Aug 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARS & PUBS LIMITED

29 HIGH STREET,TELFORD,TF8 7AD

Number:11490668
Status:ACTIVE
Category:Private Limited Company

G.H.M. ELECTRICAL SERVICES LTD.

43 CLERWOOD GARDENS,EDINBURGH,EH12 8PX

Number:SC367805
Status:ACTIVE
Category:Private Limited Company

HMO ESTATES LTD

203 LANGWORTHY ROAD,SALFORD,M6 5PW

Number:10760379
Status:ACTIVE
Category:Private Limited Company

LORENZO MARRI LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:07605876
Status:ACTIVE
Category:Private Limited Company

OAKLEY HOMES (NORFOLK) LTD

12/13 THE CRESCENT,WISBECH,PE13 1EH

Number:11860846
Status:ACTIVE
Category:Private Limited Company

SL HERITAGE AND REGENERATION TRUST

COPIOUS CONSULTING INNOVATION FACTORY FORTHRIVER BUSINESS PARK 385,BELFAST,BT12 7DG

Number:NI654547
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source