RIGHTGATE 2 LIMITED
Status | ACTIVE |
Company No. | 08989400 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RIGHTGATE 2 LIMITED is an active private limited company with number 08989400. It was incorporated 10 years, 2 months, 27 days ago, on 10 April 2014. The company address is 4 Randolph Avenue 4 Randolph Avenue, London, W9 1BP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 22 Aug 2021
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
Old address: Spm House, Rear No 2 Glenthorne Road London N11 3HT England
New address: 4 Randolph Avenue Maida Vale London W9 1BP
Documents
Accounts amended with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Capital allotment shares
Date: 01 Jun 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-16
Old address: York House 353a Station Road Harrow Middlesex HA1 1LN
New address: Spm House, Rear No 2 Glenthorne Road London N11 3HT
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Some Companies
ALDERTON HILL PROPERTIES LIMITED
27 ST ALBANS CRESCENT,ESSEX,IG8 9EJ
Number: | 00792447 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMERON AGRICULTURAL (CHESHIRE) LIMITED
17 CHESTERTON CLOSE,MIDDLEWICH,CW10 0RL
Number: | 06741578 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAGE HOUSE,BUCKINGHAM,MK18 1JZ
Number: | 11096167 |
Status: | ACTIVE |
Category: | Private Limited Company |
444 LODGE AVENUE,,RM9 4QS
Number: | 01285010 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PINE GROVE,LEATHERHEAD,KT24 6LN
Number: | 11500223 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 QUORN CLOSE,LOUGHBOROUGH,LE11 2AW
Number: | 09587616 |
Status: | ACTIVE |
Category: | Private Limited Company |