Advanced company searchLink opens in new window

REALLY USEFUL GROUP HOLDINGS LIMITED

Company number 06348609

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
04 Mar 2015 CC04 Statement of company's objects
23 Feb 2015 SH20 Statement by Directors
23 Feb 2015 SH19 Statement of capital on 23 February 2015
  • GBP 1
23 Feb 2015 CAP-SS Solvency Statement dated 23/02/15
23 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 443,550
28 Mar 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
28 Mar 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
28 Mar 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
28 Mar 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
22 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 443,550
13 May 2013 CH01 Director's details changed for Miss Isobel Kathryn Chester on 8 May 2013
09 May 2013 CH01 Director's details changed for Mr Jonathan Hull on 8 May 2013
08 May 2013 CH01 Director's details changed for Mr Barnaby William Wragg on 8 May 2013
08 May 2013 CH01 Director's details changed for Mr Mark Gregory Wordsworth on 8 May 2013
08 May 2013 CH03 Secretary's details changed for Mr. Pundareek Chhaya on 8 May 2013
10 Apr 2013 AD01 Registered office address changed from 22 Tower Street London WC2H 9TW on 10 April 2013
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Mar 2013 AP01 Appointment of Miss Isobel Kathryn Chester as a director
12 Mar 2013 TM02 Termination of appointment of Jonathan Hull as a secretary
12 Mar 2013 TM01 Termination of appointment of Bishu Chakraborty as a director
12 Mar 2013 AP03 Appointment of Mr. Pundareek Chhaya as a secretary