This company is commonly known as Rse Group Limited. The company was founded 13 years ago and was given the registration number 07612194. The firm's registered office is in LONDON. You can find them at 72 Temple Chambers, Temple Avenue, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | RSE GROUP LIMITED |
---|---|---|
Company Number | : | 07612194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 April 2011 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Gildredge Road, Eastbourne, United Kingdom, BN21 4SF | Director | 21 April 2011 | Active |
53, Gildredge Road, Eastbourne, England, BN21 4SF | Director | 06 April 2012 | Active |
53, Gildredge Road, Eastbourne, England, BN21 4SF | Director | 31 July 2015 | Active |
The Studio, John's Cross Inn, Battle Road, Robertsbridge, England, TN32 5JH | Director | 04 May 2018 | Active |
Ms Mandy Jane Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Gildredge Road, Eastbourne, England, BN21 4SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-25 | Resolution | Resolution. | Download |
2020-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.