Advanced company searchLink opens in new window

RG KONSULTING LIMITED

Company number 07490722

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)
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
  • GBP 1
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
  • GBP 1
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