- Company Overview for RG9 LIVING LTD (09535819)
- Filing history for RG9 LIVING LTD (09535819)
- People for RG9 LIVING LTD (09535819)
- Charges for RG9 LIVING LTD (09535819)
- More for RG9 LIVING LTD (09535819)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
18 May 2018 | PSC02 | Notification of Gs and Co Limited as a person with significant control on 18 May 2018 | |
18 May 2018 | PSC02 | Notification of Stark Investment Limited as a person with significant control on 18 May 2018 | |
18 May 2018 | PSC07 | Cessation of E3 Living Ltd as a person with significant control on 18 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
08 May 2017 | CH01 | Director's details changed for Melanie Georgina Lee on 5 May 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Edward James Corfield Smith on 5 May 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Feb 2016 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 | |
17 Sep 2015 | MR01 | Registration of charge 095358190001, created on 15 September 2015 | |
17 Sep 2015 | MR01 | Registration of charge 095358190002, created on 15 September 2015 | |
27 Jul 2015 | AP01 | Appointment of Melanie Georgina Lee as a director on 17 April 2015 | |
27 Jul 2015 | AP01 | Appointment of Edward James Corfield Smith as a director on 17 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr Gavin Sherman as a director on 17 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr Antony David Stark as a director on 17 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Andrew Gradus as a director on 17 April 2015 |