Rse Group Limited

DataGardener
rse group limited
dissolved
Unknown

Rse Group Limited

07612194Private Limited With Share Capital

72 Temple Chambers, Temple Avenue, London, EC4Y0HP
Incorporated

21/04/2011

Company Age

15 years

Directors

1

Employees

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Rse Group Limited (07612194) is a private limited with share capital incorporated on 21/04/2011 (15 years old) and registered in london, EC4Y0HP. The company operates under SIC code 78109 - other activities of employment placement agencies.

Rse group limited is an outsourcing/offshoring company based out of 53 gildredge road, eastbourne, united kingdom.

Private Limited With Share Capital
SIC: 78109
Unknown
Incorporated 21/04/2011
EC4Y0HP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:05-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2020
Resolution
Category:Resolution
Date:25-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:31-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Change Person Director Company
Category:Officers
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Capital Allotment Shares
Category:Capital
Date:23-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2011
Legacy
Category:Mortgage
Date:01-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-05-2011
Incorporation Company
Category:Incorporation
Date:21-04-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date26/07/2019
Latest Accounts31/03/2019

Trading Addresses

72 Temple Chambers, Temple Avenue, London, Ec4Y 0Hp, EC4Y0HPRegistered
The Studio John'S Cross Inn, Battle Road, Robertsbridge, East Sussex, TN325JH

Contact

01580234800
rsegroup.agency
72 Temple Chambers, Temple Avenue, London, EC4Y0HP