Advanced company searchLink opens in new window

RNG AGENCIES LIMITED

Company number 08031351

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)
27 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2016 AD01 Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 October 2016
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 4.20 Statement of affairs with form 4.19
06 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-27
06 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
05 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
09 Jun 2014 CH01 Director's details changed for Mr Ryan Spencer Glynne on 15 April 2014
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
02 May 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 100
27 Apr 2012 AP01 Appointment of Ryan Spencer Glynne as a director
19 Apr 2012 TM01 Termination of appointment of Barbara Kahan as a director
16 Apr 2012 NEWINC Incorporation