Advanced company searchLink opens in new window

RIGHT LINES CHARTER GROUP LTD

Company number 07897302

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2018 DS01 Application to strike the company off the register
23 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Aug 2016 AD01 Registered office address changed from 3 Laurel Court 3 Laurel Court Amersham Bucks HP6 5LP England to 10 Arnold Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5XZ on 9 August 2016
31 Jan 2016 AR01 Annual return made up to 31 January 2016 no member list
25 Oct 2015 AD01 Registered office address changed from Kings View Kings Ash Great Missenden Buckinghamshire HP16 9NP to 3 Laurel Court 3 Laurel Court Amersham Bucks HP6 5LP on 25 October 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
31 Jan 2015 AR01 Annual return made up to 31 January 2015 no member list
31 Jan 2015 CH01 Director's details changed for Philip Doggett on 31 January 2015
31 Jan 2015 CH01 Director's details changed for Mrs Alison Margaret Doggett on 31 January 2015
31 Jan 2015 CH03 Secretary's details changed for Philip Doggett on 31 January 2015
28 Aug 2014 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH to Kings View Kings Ash Great Missenden Buckinghamshire HP16 9NP on 28 August 2014
03 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Feb 2014 AR01 Annual return made up to 31 January 2014 no member list
26 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 31 January 2013
20 Mar 2012 CERTNM Company name changed R.L.C.G. LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
20 Mar 2012 CONNOT Change of name notice
04 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted