TOTAL REWARD GROUP (HOLDINGS) LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AW, England
StatusDISSOLVED
Company No.10695770
CategoryPrivate Limited Company
Incorporated28 Mar 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 3 months

SUMMARY

TOTAL REWARD GROUP (HOLDINGS) LIMITED is an dissolved private limited company with number 10695770. It was incorporated 7 years, 3 months, 10 days ago, on 28 March 2017 and it was dissolved 4 years, 3 months ago, on 07 April 2020. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-08

Officer name: Mr Nicholas Mackenzie Herbert Burns

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Burns

Appointment date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Neil Johnson

Termination date: 2019-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 15 May 2017

Category: Capital

Type: SH01

Date: 2017-05-15

Capital : 102,882 GBP

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-27

Psc name: Risk and Reward Group (Holdings) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Risk and Reward Group (Holdings) Limited

Notification date: 2017-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Childs

Cessation date: 2017-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Lemenager

Appointment date: 2017-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: Progress House 404 Brighton Road Surrey South Croydon CR2 6AN United Kingdom

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Neil Johnson

Appointment date: 2017-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Henry Ballard

Termination date: 2017-06-06

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Date: 2017-05-12

Capital : 91,306 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Henry Ballard

Appointment date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 28 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEIRON LIMITED

14 GORDON SQUARE,LONDON,WC1H 0AR

Number:09196012
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER HODGSON LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:07108955
Status:ACTIVE
Category:Private Limited Company

DAVID'S LOGISTICS LIMITED

70 ALEXANDRA ROAD,WEDNESBURY,WS10 9LJ

Number:10791759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FREEHOLD COMPANY 68 MALDEN ROAD LIMITED

C/O RTC ELECTRONICS LTD SYSTEMS HOUSE,COVENTRY,CV3 2AS

Number:09698103
Status:ACTIVE
Category:Private Limited Company
Number:11021396
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD TOWNHOUSES LIMITED

THE TURNPARK,CHESTER LE STREET,DH3 3DU

Number:09822193
Status:ACTIVE
Category:Private Limited Company

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