Advanced company searchLink opens in new window

RGC TRADING LTD

Company number 07935854

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)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 L64.07 Completion of winding up
10 Jul 2017 COCOMP Order of court to wind up
08 Jul 2016 AA Total exemption full accounts made up to 29 February 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,500,000
25 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,500,000
07 Apr 2015 AP01 Appointment of Mr Md Refat Hayder as a director on 2 April 2015
07 Apr 2015 AP03 Appointment of Mr Md Refat Hayder as a secretary on 2 April 2015
26 Mar 2015 TM01 Termination of appointment of Mohammad Qureshi as a director on 2 January 2015
26 Mar 2015 TM02 Termination of appointment of Mohammad Qureshi as a secretary on 2 January 2015
18 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 600,000
05 Apr 2014 AP03 Appointment of Mr Mohammad Qureshi as a secretary
05 Apr 2014 AP01 Appointment of Mr Mohammad Qureshi as a director
05 Apr 2014 TM01 Termination of appointment of Hasanuzzaman Hasanuzzaman as a director
05 Apr 2014 TM02 Termination of appointment of Hasanuzzaman Hasanuzzaman as a secretary
20 Feb 2014 CERTNM Company name changed rukaiya group of companies LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-16
  • NM01 ‐ Change of name by resolution
19 Feb 2014 AD01 Registered office address changed from Flat 7 Ansell House Mile End Road London E1 4UU on 19 February 2014
18 Feb 2014 DS02 Withdraw the company strike off application
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
17 Feb 2014 AP01 Appointment of Mr Hasanuzzaman Hasanuzzaman as a director
17 Feb 2014 AP03 Appointment of Mr Hasanuzzaman Hasanuzzaman as a secretary
29 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
28 Jan 2014 AD01 Registered office address changed from Progress House Progress Way Enfield Middlesex EN1 1UX England on 28 January 2014