- Company Overview for THE RANGERS FC GROUP LIMITED (07380537)
- Filing history for THE RANGERS FC GROUP LIMITED (07380537)
- People for THE RANGERS FC GROUP LIMITED (07380537)
- Charges for THE RANGERS FC GROUP LIMITED (07380537)
- More for THE RANGERS FC GROUP LIMITED (07380537)
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) |
---|---|---|---|
20 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2012 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2011 | |
20 Jul 2017 | RT01 | Administrative restoration application | |
27 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2017 | AP02 | Appointment of Henderson & Jones Limited as a director on 12 June 2017 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
13 Oct 2015 | MR01 | Registration of charge 073805370002, created on 30 September 2015 | |
05 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 | |
02 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Richard James Spurway as a director on 12 April 2014 | |
19 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
Statement of capital on 2015-10-02
|
|
19 Sep 2015 | CH02 | Director's details changed for Law Financial Ltd on 6 October 2014 | |
18 Sep 2015 | AP02 | Appointment of Liberty Corporate Ltd as a director on 20 November 2013 | |
16 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | AD01 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD01 | Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 | |
09 Sep 2015 | AP02 | Appointment of Law Financial Ltd as a director on 11 April 2014 | |
09 Sep 2015 | TM01 | Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014 | |
09 Sep 2015 | AP01 | Appointment of Mr Douglas Ware as a director on 11 April 2014 | |
09 Sep 2015 | AD01 | Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015 |