- Company Overview for RJG SOURCING LTD (11093300)
- Filing history for RJG SOURCING LTD (11093300)
- People for RJG SOURCING LTD (11093300)
- More for RJG SOURCING LTD (11093300)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2024 | AD01 | Registered office address changed from 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB England to 9 Fine Garth Close Bramham Wetherby LS23 6SQ on 25 July 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB on 12 June 2024 | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
14 Dec 2023 | CH01 | Director's details changed for Mr Robert James Leighton on 14 December 2023 | |
05 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2023 | PSC07 | Cessation of Jennifer Catherine Leighton as a person with significant control on 11 August 2023 | |
28 Sep 2023 | PSC04 | Change of details for Mr Robert James Leighton as a person with significant control on 28 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mrs Jennifer Catherine Leighton as a person with significant control on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Robert James Leighton on 18 September 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Jennifer Catherine Leighton as a director on 11 August 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 5 January 2022 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
12 May 2021 | PSC04 | Change of details for Mr Robert James Leighton as a person with significant control on 12 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Robert James Leighton on 12 May 2021 | |
12 May 2021 | PSC04 | Change of details for Mrs Jennifer Catherine Leighton as a person with significant control on 12 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mrs Jennifer Catherine Leighton on 12 May 2021 |