Established in 2007, Rvg Stevenage Ltd have registered office in Norwich, it has a status of "Dissolved". There are 9 directors listed as Gilligan, Richard Aidan John, Cleal, Rebecca Anne, Hughes, Alan Leslie, Oss Secretaries, Croyle, Deborah Ann, Hughes, Alan Leslie, Oss Directors Limited, Thomas, Benjamin David, Tilson, Elizabeth Anne for Rvg Stevenage Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROYLE, Deborah Ann | 01 August 2008 | 21 June 2011 | 1 |
HUGHES, Alan Leslie | 30 May 2007 | 29 August 2008 | 1 |
OSS DIRECTORS LIMITED | 24 May 2007 | 30 May 2007 | 1 |
THOMAS, Benjamin David | 01 August 2008 | 02 December 2011 | 1 |
TILSON, Elizabeth Anne | 30 May 2007 | 13 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLIGAN, Richard Aidan John | 28 September 2017 | - | 1 |
CLEAL, Rebecca Anne | 13 June 2016 | 28 September 2017 | 1 |
HUGHES, Alan Leslie | 01 August 2011 | 13 June 2016 | 1 |
OSS SECRETARIES | 24 May 2007 | 30 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 June 2019 | |
LIQ13 - N/A | 07 March 2019 | |
AD01 - Change of registered office address | 18 April 2018 | |
RESOLUTIONS - N/A | 13 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 April 2018 | |
LIQ01 - N/A | 13 April 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 23 March 2018 | |
TM02 - Termination of appointment of secretary | 10 October 2017 | |
AP03 - Appointment of secretary | 10 October 2017 | |
AA01 - Change of accounting reference date | 28 June 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 30 May 2017 | |
AA01 - Change of accounting reference date | 10 March 2017 | |
TM01 - Termination of appointment of director | 27 June 2016 | |
TM02 - Termination of appointment of secretary | 27 June 2016 | |
MR04 - N/A | 22 June 2016 | |
MR04 - N/A | 22 June 2016 | |
MR04 - N/A | 22 June 2016 | |
AP03 - Appointment of secretary | 14 June 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AP01 - Appointment of director | 14 June 2016 | |
AD01 - Change of registered office address | 14 June 2016 | |
AR01 - Annual Return | 25 May 2016 | |
MR05 - N/A | 22 April 2016 | |
MR04 - N/A | 22 April 2016 | |
MR05 - N/A | 20 April 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
AP03 - Appointment of secretary | 14 September 2011 | |
TM02 - Termination of appointment of secretary | 21 June 2011 | |
TM01 - Termination of appointment of director | 21 June 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 26 April 2010 | |
363a - Annual Return | 04 July 2009 | |
AA - Annual Accounts | 16 December 2008 | |
395 - Particulars of a mortgage or charge | 09 December 2008 | |
287 - Change in situation or address of Registered Office | 17 November 2008 | |
RESOLUTIONS - N/A | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2008 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
288a - Notice of appointment of directors or secretaries | 02 September 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
363a - Annual Return | 09 June 2008 | |
225 - Change of Accounting Reference Date | 23 July 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
NEWINC - New incorporation documents | 24 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 December 2008 | Fully Satisfied |
N/A |
Legal charge | 21 August 2008 | Fully Satisfied |
N/A |
Legal charge | 21 August 2008 | Fully Satisfied |
N/A |
Debenture | 19 June 2007 | Fully Satisfied |
N/A |