- Company Overview for RG KONSULTING LIMITED (07490722)
- Filing history for RG KONSULTING LIMITED (07490722)
- People for RG KONSULTING LIMITED (07490722)
- More for RG KONSULTING LIMITED (07490722)
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) |
---|---|---|---|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Sep 2015 | CH01 | Director's details changed for Roger Gjelsvik on 24 June 2015 | |
15 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Roger Gjelsvik on 12 June 2012 | |
29 Jan 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Feb 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
12 Jan 2011 | NEWINC | Incorporation |