- Company Overview for R.G.F. ENTERPRISES LIMITED (03662689)
- Filing history for R.G.F. ENTERPRISES LIMITED (03662689)
- People for R.G.F. ENTERPRISES LIMITED (03662689)
- More for R.G.F. ENTERPRISES LIMITED (03662689)
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
|
|
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
|
|
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
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
|
|
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 |