- Company Overview for RGRP LIMITED (11451282)
- Filing history for RGRP LIMITED (11451282)
- People for RGRP LIMITED (11451282)
- Insolvency for RGRP LIMITED (11451282)
- More for RGRP LIMITED (11451282)
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) |
---|---|---|---|
20 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2023 | AD01 | Registered office address changed from 83 Cambridge Street London SW1V 4PS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 August 2023 | |
19 Aug 2023 | LIQ02 | Statement of affairs | |
19 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | AD01 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 83 Cambridge Street London SW1V 4PS on 20 April 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
31 Jan 2023 | CERTNM |
Company name changed the retra group LIMITED\certificate issued on 31/01/23
|
|
11 Jul 2022 | TM01 | Termination of appointment of Jordan Charles Bishop as a director on 31 March 2022 | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Feb 2022 | AP01 | Appointment of Mr Jordan Charles Bishop as a director on 1 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
10 Jan 2022 | AD01 | Registered office address changed from 83 Cambridge Street London SW1V 4PS England to 42-44 Bishopsgate London EC2N 4AH on 10 January 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 83 Cambridge Street London SW1V 4PS on 4 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Ben Harris as a director on 23 September 2019 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
05 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-05
|