Advanced company searchLink opens in new window

RGL 2020 LIMITED

Company number 07882192

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)
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
04 Jan 2016 AP03 Appointment of Mr David Arad as a secretary on 4 January 2016
04 Jan 2016 TM01 Termination of appointment of Michael Saul Sherling as a director on 4 January 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
17 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
12 Mar 2013 CH03 Secretary's details changed for Mr Michael Sherling on 17 December 2012
12 Mar 2013 CH01 Director's details changed for Mr Michael Sherling on 17 December 2012
15 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
20 Dec 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
17 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
29 Aug 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 August 2012
08 Mar 2012 AP01 Appointment of Mr Michael Sherling as a director
02 Mar 2012 AP03 Appointment of Mr Michael Sherling as a secretary
05 Jan 2012 AP01 Appointment of Mr Joe Mcgrath as a director
05 Jan 2012 TM01 Termination of appointment of David Arad as a director
14 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted