Advanced company searchLink opens in new window

R.G.F. ENTERPRISES LIMITED

Company number 03662689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2017 AD01 Registered office address changed from 81 Grove Park Road Mottingham London SE9 4NS to 52a Rectory Road West Bridgford Nottingham NG2 6BU on 5 July 2017
07 Jun 2017 TM01 Termination of appointment of Janice Mary St Fort as a director on 7 June 2017
07 Jun 2017 TM02 Termination of appointment of Janice Mary St Fort as a secretary on 7 June 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
26 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
17 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/09/2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Rio Ferdinand on 5 November 2012
07 Mar 2012 CH03 Secretary's details changed for Janice Lavender on 5 November 1998
07 Mar 2012 CH01 Director's details changed for Janice Lavender on 5 November 1998
01 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
22 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Jan 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
21 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
16 Jun 2009 DISS40 Compulsory strike-off action has been discontinued