- Company Overview for RGC TRADING LTD (07935854)
- Filing history for RGC TRADING LTD (07935854)
- People for RGC TRADING LTD (07935854)
- Insolvency for RGC TRADING LTD (07935854)
- More for RGC TRADING LTD (07935854)
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
|
|
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
|
|
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
|
|
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
|
|
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 |