Advanced company searchLink opens in new window

RGAV DISTRIBUTION LIMITED

Company number 07322763

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)
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 TM02 Termination of appointment of Susan Staveley as a secretary on 1 August 2013
13 Aug 2014 TM01 Termination of appointment of Susan Staveley as a director on 1 August 2013
03 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
22 Jul 2013 TM01 Termination of appointment of Chantelle Bourne as a director
17 Apr 2013 AP03 Appointment of Mrs Susan Staveley as a secretary
17 Apr 2013 AP01 Appointment of Mrs Susan Staveley as a director
17 Apr 2013 TM01 Termination of appointment of Chantelle Bourne as a director
04 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Robert Staveley on 27 July 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Oct 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
07 Oct 2011 TM01 Termination of appointment of Grant Bourne as a director
07 Oct 2011 AD01 Registered office address changed from 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL United Kingdom on 7 October 2011
06 Oct 2011 AD01 Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England on 6 October 2011
06 Oct 2011 TM01 Termination of appointment of Grant Bourne as a director
06 Oct 2011 AP01 Appointment of Mrs Chantelle Bourne as a director
23 Aug 2011 AP01 Appointment of Chantelle Bourne as a director
23 Aug 2011 TM01 Termination of appointment of Grant Bourne as a director
22 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)