Advanced company searchLink opens in new window

RG ACTIVE LTD

Company number 07062743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-17
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100