- Company Overview for RGF LOGISTICS.COM LIMITED (04172104)
- Filing history for RGF LOGISTICS.COM LIMITED (04172104)
- People for RGF LOGISTICS.COM LIMITED (04172104)
- Charges for RGF LOGISTICS.COM LIMITED (04172104)
- More for RGF LOGISTICS.COM LIMITED (04172104)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
12 Dec 2024 | AA01 | Current accounting period shortened from 31 March 2025 to 31 December 2024 | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Aug 2024 | MA | Memorandum and Articles of Association | |
24 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2024 | PSC07 | Cessation of Emma Adele Newton as a person with significant control on 7 August 2024 | |
21 Aug 2024 | PSC07 | Cessation of Richard Gary Ford as a person with significant control on 7 August 2024 | |
21 Aug 2024 | PSC02 | Notification of Ronit Uk Holdings Limited as a person with significant control on 7 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Emma Adele Newton as a director on 7 August 2024 | |
21 Aug 2024 | TM02 | Termination of appointment of Emma Adele Newton as a secretary on 7 August 2024 | |
21 Aug 2024 | AP03 | Appointment of Phillip Alexander Rodrigues as a secretary on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Nicholas Kyrzakos as a director on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr Phillip Alexander Rodrigues as a director on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Diane Elizabeth Gray-Smith as a director on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr Graeme White as a director on 7 August 2024 | |
09 Aug 2024 | MR01 | Registration of charge 041721040005, created on 7 August 2024 | |
30 May 2024 | AD01 | Registered office address changed from , the Old Bakery Granby Avenue, Birmingham, B33 0TJ, England to Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH on 30 May 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
19 Jan 2024 | MR04 | Satisfaction of charge 041721040001 in full | |
19 Jan 2024 | MR04 | Satisfaction of charge 041721040002 in full | |
19 Jan 2024 | MR04 | Satisfaction of charge 041721040003 in full | |
19 Jan 2024 | MR04 | Satisfaction of charge 041721040004 in full | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 |