READIE GROUP LIMITED
Status | DISSOLVED |
Company No. | 10548155 |
Category | Private Limited Company |
Incorporated | 05 Jan 2017 |
Age | 7 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2021 |
Years | 3 years, 4 months, 27 days |
SUMMARY
READIE GROUP LIMITED is an dissolved private limited company with number 10548155. It was incorporated 7 years, 5 months, 29 days ago, on 05 January 2017 and it was dissolved 3 years, 4 months, 27 days ago, on 04 February 2021. The company address is Geoffrey Martin & Co Geoffrey Martin & Co, Canary Wharf, E14 4HD, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2019
Action Date: 26 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-26
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-18
Old address: Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England
New address: Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 11 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-03
Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom
New address: Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Legacy
Date: 25 Sep 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Capital
Type: SH19
Date: 2018-09-25
Capital : 1 GBP
Documents
Legacy
Date: 25 Sep 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 24/09/18
Documents
Resolution
Date: 25 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Readie Management Limited
Notification date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenn Stuart Read
Cessation date: 2018-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Appoint person director company with name date
Date: 21 Jul 2017
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jessica Mccarthy
Appointment date: 2017-07-17
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-10
Old address: Unit 15 Falcon Business Centre Ashton Road Romford Essex RM3 8UR England
New address: 150 Aldersgate Street London EC1A 4AB
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-26
Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
New address: Unit 15 Falcon Business Centre Ashton Road Romford Essex RM3 8UR
Documents
Change account reference date company current extended
Date: 11 May 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Capital allotment shares
Date: 09 Feb 2017
Action Date: 11 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-11
Capital : 198,000 GBP
Documents
Resolution
Date: 27 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
34 TRINITY CHURCH SQUARE,,SE1 4HY
Number: | 03623583 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KINGHORNE TERRACE,DUNDEE,DD3 6HX
Number: | SC566872 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 ALFRETON ROAD,NOTTINGHAM,NG7 3JR
Number: | 08795030 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE,SALISBURY,SP3 5SH
Number: | 04163109 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAJA BROS,MANCHESTER,M40 2TP
Number: | 10488561 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 10778640 |
Status: | ACTIVE |
Category: | Private Limited Company |