Advanced company searchLink opens in new window

RMGL TRADING LIMITED

Company number 11012379

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)
13 Nov 2024 AD01 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 41 Oakdale Drive Whalley Clitheroe BB7 9FW on 13 November 2024
04 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
11 Oct 2022 MR01 Registration of charge 110123790002, created on 6 October 2022
29 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
14 Jan 2022 TM01 Termination of appointment of William Sherbrooke Roberts as a director on 6 January 2022
25 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
25 Oct 2021 MR01 Registration of charge 110123790001, created on 22 October 2021
07 Sep 2021 PSC01 Notification of William Sherbrooke Roberts as a person with significant control on 19 December 2020
07 Sep 2021 CH01 Director's details changed for Mr Richard Michael Clark on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Richard Michael Clark as a person with significant control on 7 September 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2021 SH02 Sub-division of shares on 18 December 2020
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 569.23
07 Jan 2021 SH10 Particulars of variation of rights attached to shares
07 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2021 MA Memorandum and Articles of Association
07 Jan 2021 SH08 Change of share class name or designation
07 Jan 2021 MA Memorandum and Articles of Association
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 769.23
04 Jan 2021 AP01 Appointment of Mr William Sherbrooke Roberts as a director on 18 December 2020
14 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates