- Company Overview for RG ACTIVE LTD (07062743)
- Filing history for RG ACTIVE LTD (07062743)
- People for RG ACTIVE LTD (07062743)
- Charges for RG ACTIVE LTD (07062743)
- Insolvency for RG ACTIVE LTD (07062743)
- More for RG ACTIVE LTD (07062743)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
09 Jun 2020 | AD01 | Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 9 June 2020 | |
02 Jun 2020 | LIQ02 | Statement of affairs | |
14 May 2020 | AD01 | Registered office address changed from Common Farm Thame Road Blackthorn Bicester OX25 1TE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 14 May 2020 | |
07 May 2020 | 600 | Appointment of a voluntary liquidator | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2020 | PSC07 | Cessation of John Douglas Oliver Brame as a person with significant control on 29 May 2019 | |
31 Mar 2020 | PSC02 | Notification of Group Rg No 2 Limited as a person with significant control on 29 May 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from The Cedars 15 Roehampton Gate London SW15 5JR to Common Farm Thame Road Blackthorn Bicester OX25 1TE on 19 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2019 | AP01 | Appointment of Dr Nigel Craig Trilk as a director on 29 May 2019 | |
05 Jun 2019 | MR01 | Registration of charge 070627430001, created on 29 May 2019 | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
18 Feb 2016 | TM01 | Termination of appointment of Dermott Michael Hayes as a director on 14 January 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|