Advanced company searchLink opens in new window

RG9 LIVING LTD

Company number 09535819

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)
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
  • GBP 100
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