- Company Overview for RG BUSINESS CENTRES LIMITED (03890148)
- Filing history for RG BUSINESS CENTRES LIMITED (03890148)
- People for RG BUSINESS CENTRES LIMITED (03890148)
- More for RG BUSINESS CENTRES LIMITED (03890148)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2017 | DS01 | Application to strike the company off the register | |
09 Feb 2017 | CH01 | Director's details changed for Mr Richard Peter John Gill on 31 January 2017 | |
09 Feb 2017 | CH03 | Secretary's details changed for Mr Richard Peter John Gill on 31 January 2017 | |
08 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Andrew Francis Blurton on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr David Ian Todd on 1 June 2016 | |
15 Jul 2016 | CH03 | Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Andrew Francis Blurton on 1 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Richard Peter John Gill on 1 June 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr David Ian Todd on 1 June 2016 | |
11 Jul 2016 | CH03 | Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Richard Peter John Gill on 1 January 2016 | |
09 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Oct 2015 | AP01 | Appointment of Andrew Francis Blurton as a director on 2 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
22 Apr 2015 | AD01 | Registered office address changed from , 246-248 Great Portland Street, London, W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|