- Company Overview for R-GEN LIMITED (04219261)
- Filing history for R-GEN LIMITED (04219261)
- People for R-GEN LIMITED (04219261)
- Charges for R-GEN LIMITED (04219261)
- More for R-GEN LIMITED (04219261)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2021 | AD01 | Registered office address changed from 435 Chester Road Manchester Greater Manchester M16 9HA to International House 61 Mosley Street Manchester M2 3HZ on 26 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Sep 2021 | AA | Micro company accounts made up to 30 June 2019 | |
28 Sep 2021 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
05 Oct 2020 | PSC07 | Cessation of Fiona Mary Mcauley as a person with significant control on 1 September 2020 | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2019 | DS01 | Application to strike the company off the register | |
19 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
06 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
29 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
24 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
|
|
08 May 2015 | TM01 | Termination of appointment of Judith Claire Noah as a director on 5 May 2015 | |
02 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
13 May 2014 | TM01 | Termination of appointment of Fiona Mcauley as a director | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders |