- Company Overview for RGGB LIMITED (04329965)
- Filing history for RGGB LIMITED (04329965)
- People for RGGB LIMITED (04329965)
- Charges for RGGB LIMITED (04329965)
- More for RGGB LIMITED (04329965)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
12 Jun 2019 | AP01 | Appointment of Benjamin Thomas Rogers as a director on 23 May 2019 | |
12 Jun 2019 | AP01 | Appointment of David Raymond Janicek as a director on 23 May 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Steven Allan Dykman as a director on 23 May 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Charles Merrill Brown as a director on 23 May 2019 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | AD01 | Registered office address changed from Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England to 25 Canada Square Level 37 Canary Wharf London E14 5LQ on 11 September 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Richard William Swift as a director on 5 September 2018 | |
05 Sep 2018 | TM02 | Termination of appointment of Richard William Swift as a secretary on 5 September 2018 | |
16 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Feb 2018 | AP01 | Appointment of Mr Steven Allan Dykman as a director on 25 January 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Charles Merrill Brown as a director on 25 January 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016 | |
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
14 Nov 2014 | TM01 | Termination of appointment of Mark Dines as a director on 7 November 2014 |