- Company Overview for RGF CONSULTANCY (LINCS) LIMITED (10027660)
- Filing history for RGF CONSULTANCY (LINCS) LIMITED (10027660)
- People for RGF CONSULTANCY (LINCS) LIMITED (10027660)
- More for RGF CONSULTANCY (LINCS) LIMITED (10027660)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2019 | DS01 | Application to strike the company off the register | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 26 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Roy Glen William Ford as a director on 26 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to 2 Randall Bank Moulton Eaugate Spalding Lincolnshire PE12 0RT on 29 February 2016 | |
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|