- Company Overview for RNG COMMUNICATIONS LTD (08023721)
- Filing history for RNG COMMUNICATIONS LTD (08023721)
- People for RNG COMMUNICATIONS LTD (08023721)
- More for RNG COMMUNICATIONS LTD (08023721)
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 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2015 | TM01 | Termination of appointment of Fasih Khalid as a director on 12 May 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Nov 2013 | AP01 | Appointment of Mr Fasih Khalid as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Nayna Gohil as a director | |
29 Nov 2013 | TM01 | Termination of appointment of Neeraj Gohil as a director | |
11 Sep 2013 | AD01 | Registered office address changed from C/O N. Gohil 9 Green Close London NW9 8AT England on 11 September 2013 | |
04 Sep 2013 | AP01 | Appointment of Mr Neeraj Gohil as a director | |
24 May 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
24 May 2013 | AP01 | Appointment of Miss Nayna Gohil as a director | |
24 May 2013 | TM01 | Termination of appointment of Neeraj Gohil as a director | |
22 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
21 May 2013 | AD01 | Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR England on 21 May 2013 | |
19 Apr 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 April 2012 | |
10 Apr 2012 | NEWINC |
Incorporation
|