RESTRUCTURE 2023 LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Notice of move from Administration to Dissolution

View Document

21/08/2421 August 2024 Director's details changed for Mr Stuart Douglas Mcgreevy on 2024-08-10

View Document

23/05/2423 May 2024 Administrator's progress report

View Document

18/01/2418 January 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Change of name notice

View Document

28/11/2328 November 2023 Notice of deemed approval of proposals

View Document

16/11/2316 November 2023 Statement of administrator's proposal

View Document

14/11/2314 November 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

27/10/2327 October 2023 Appointment of an administrator

View Document

27/10/2327 October 2023 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2023-10-27

View Document

20/10/2320 October 2023 Change of details for Acuity Professional Group Limited as a person with significant control on 2023-10-17

View Document

16/10/2316 October 2023 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-06-10

View Document

04/10/224 October 2022 Resolutions

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Keith Robert Malcouronne on 2021-09-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 11/11/2020

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 01/04/2020

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAMER

View Document

02/01/202 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 31/12/18 STATEMENT OF CAPITAL GBP 421700

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

01/10/191 October 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 19/12/2018

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART MCGREEVY / 19/12/2018

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055948740002

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055948740003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUITY PROFESSIONAL GROUP LIMITED

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 16/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 SAIL ADDRESS CHANGED FROM: 80 COLEMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

23/11/1523 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 09/06/15 STATEMENT OF CAPITAL GBP 421699

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED FPSS LIMITED CERTIFICATE ISSUED ON 18/11/15

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055948740002

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT GEISINGER

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 24/03/2015

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR SCOTT GREGORY GEISINGER

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DOUGLAS MCGREEVY / 06/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 SAIL ADDRESS CHANGED FROM: THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX ENGLAND

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

05/11/135 November 2013 SAIL ADDRESS CREATED

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 31/10/2013

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM THE OLD CHURCH QUICKS ROAD LONDON SW19 1EX UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT MALCOURONNE / 09/10/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA UNITED KINGDOM

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 3RD FLOOR, OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON SW19 1RY

View Document

07/12/097 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR. KEITH ROBERT MALCOURONNE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS REED

View Document

13/08/0813 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0614 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company