Advanced company searchLink opens in new window

RMG TRANS LTD

Company number 09361662

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)
03 Aug 2021 TM01 Termination of appointment of Daniel Dinca as a director on 3 August 2021
29 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2021 AP01 Appointment of Mr Daniel Dinca as a director on 15 April 2021
15 Apr 2021 TM01 Termination of appointment of Sorin Antohi as a director on 15 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2020 PSC01 Notification of Sorin Antohi as a person with significant control on 20 December 2020
14 Dec 2020 TM01 Termination of appointment of Daniel-Cristian Dinca as a director on 14 December 2020
12 Dec 2020 AP01 Appointment of Mr Sorin Antohi as a director on 12 December 2020
12 Dec 2020 PSC07 Cessation of Daniel-Cristian Dinca as a person with significant control on 12 December 2020
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
09 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
30 Sep 2017 AP01 Appointment of Mr Daniel-Cristian Dinca as a director on 26 September 2017
30 Sep 2017 TM01 Termination of appointment of Andrew Mowbray Smith as a director on 21 September 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 AP01 Appointment of Mr Andrew Mowbray Smith as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Daniel-Cristian Dinca as a director on 4 June 2017
02 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
28 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Mr Daniel-Cristian Dinca on 1 November 2015
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off