About

Registered Number: 06457076
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: Unit 1 College Farm, Swavesey Road, Fen Drayton, Cambridgeshire, CB24 4SE

 

Based in Fen Drayton in Cambridgeshire, Group 122 Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". Howard, Alex is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Alex 19 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 02 November 2015
TM01 - Termination of appointment of director 10 August 2015
CH01 - Change of particulars for director 16 July 2015
CH03 - Change of particulars for secretary 16 July 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 20 June 2014
AR01 - Annual Return 07 March 2014
AR01 - Annual Return 07 March 2014
RESOLUTIONS - N/A 17 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2014
CC04 - Statement of companies objects 17 February 2014
SH08 - Notice of name or other designation of class of shares 17 February 2014
SH01 - Return of Allotment of shares 17 February 2014
AP01 - Appointment of director 17 February 2014
AP03 - Appointment of secretary 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA01 - Change of accounting reference date 23 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 07 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 18 August 2010
SH01 - Return of Allotment of shares 18 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
RESOLUTIONS - N/A 09 October 2009
225 - Change of Accounting Reference Date 19 August 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 March 2009
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.