Rvg Stevenage Limited

DataGardener
dissolved
Unknown

Rvg Stevenage Limited

06258287Private Limited With Share Capital

15 King Street House, Upper King Street, Norwich, NR31RB
Incorporated

24/05/2007

Company Age

18 years

Directors

3

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Rvg Stevenage Limited (06258287) is a private limited with share capital incorporated on 24/05/2007 (18 years old) and registered in norwich, NR31RB. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 24/05/2007
NR31RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:07-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-04-2018
Resolution
Category:Resolution
Date:13-04-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Termination Director Company With Name
Category:Officers
Date:06-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-09-2011
Termination Secretary Company With Name
Category:Officers
Date:21-06-2011
Termination Director Company With Name
Category:Officers
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2010
Legacy
Category:Annual Return
Date:04-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2008
Legacy
Category:Mortgage
Date:09-12-2008
Legacy
Category:Address
Date:17-11-2008
Resolution
Category:Resolution
Date:30-09-2008
Legacy
Category:Officers
Date:10-09-2008
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Mortgage
Date:27-08-2008
Legacy
Category:Mortgage
Date:27-08-2008
Legacy
Category:Annual Return
Date:09-06-2008
Legacy
Category:Accounts
Date:23-07-2007
Legacy
Category:Mortgage
Date:29-06-2007
Legacy
Category:Officers
Date:11-06-2007
Legacy
Category:Officers
Date:11-06-2007
Legacy
Category:Officers
Date:11-06-2007
Legacy
Category:Officers
Date:11-06-2007
Incorporation Company
Category:Incorporation
Date:24-05-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date27/05/2017
Latest Accounts12/06/2016

Trading Addresses

15 King Street House, Upper King Street, Norwich, Nr3 1Rb, NR31RBRegistered

Contact

15 King Street House, Upper King Street, Norwich, NR31RB