RUGELEY G PARK LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

30/07/2430 July 2024 Director's details changed for Mr Charles Howard on 2024-07-26

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

13/12/2313 December 2023 Director's details changed for Mr Charles Howard on 2023-12-07

View Document

23/11/2323 November 2023 Notification of China Investment Corporation as a person with significant control on 2017-11-29

View Document

23/11/2323 November 2023 Cessation of Cic International Co. Ltd as a person with significant control on 2017-11-29

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2013-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mr Charles Howard on 2018-05-18

View Document

18/07/2318 July 2023 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Joseph Stephen Wrigglesworth on 2022-09-09

View Document

15/09/2215 September 2022 Director's details changed for Mr Charles Howard on 2022-09-09

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

24/11/2124 November 2021 Appointment of Mr Joseph Stephen Wrigglesworth as a director on 2021-11-19

View Document

24/11/2124 November 2021 Termination of appointment of Daniel Mark Greenslade as a director on 2021-11-19

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY TRACY JONES

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MOHAMMAD BARZEGAR

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR FARHAD KARIM

View Document

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

View Accounts

25/11/1325 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
9 KINGSWAY
LONDON
WC2B 6XF
UNITED KINGDOM

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY BINDI SHAH

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS TRACY ALEXANDRA JONES

View Document

19/12/1219 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/06/1227 June 2012 ARTICLES OF ASSOCIATION

View Document

27/06/1227 June 2012 ALTER ARTICLES 12/06/2012

View Document

20/06/1220 June 2012 AUDITOR'S RESIGNATION

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR GORDON MCKIE

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR FARHAD KARIM

View Document

15/06/1215 June 2012 SECRETARY APPOINTED BINDI SHAH

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 16 PALACE STREET, CARDINAL PLACE, LONDON, SW1E 5JQ, UNITED KINGDOM

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE TOPLEY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

14/06/1214 June 2012 AUDITOR'S RESIGNATION

View Document

14/11/1114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG

View Document

30/06/1130 June 2011 SECRETARY APPOINTED STUART CHARLES BERKOFF

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1125 January 2011 SECRETARY APPOINTED CRAIG ROBERT YOUNG

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SAIL ADDRESS CHANGED FROM:
C/O C/O EMW PICTON HOWELL LLP
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM, GAZELEY HOUSE, 26 ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6PD

View Document

18/09/0918 September 2009 SECRETARY APPOINTED JAMES HENRY JOHN BEHRENS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE FERNANDEZ

View Document

18/09/0918 September 2009 ALTER ARTICLES 07/09/2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOK

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED BRUCE TOPLEY

View Document

16/01/0916 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOK / 28/05/2008

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, ASDA HOUSE, SOUTHBANK, GREAT WILSON STREET, LEEDS, LS11 5AD

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED
G PARK ENFIELD (B2) LIMITED
CERTIFICATE ISSUED ON 22/11/07

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document


More Company Information