- Company Overview for RGA DRYLINING LTD (11476203)
- Filing history for RGA DRYLINING LTD (11476203)
- People for RGA DRYLINING LTD (11476203)
- More for RGA DRYLINING LTD (11476203)
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) |
---|---|---|---|
09 Oct 2024 | TM01 | Termination of appointment of Sandu Demian as a director on 29 November 2021 | |
09 Oct 2024 | PSC07 | Cessation of Sandu Demian as a person with significant control on 29 November 2021 | |
09 Oct 2024 | PSC01 | Notification of Ghenadi Doarme as a person with significant control on 1 August 2021 | |
09 Oct 2024 | AP01 | Appointment of Mr Ghenadi Doarme as a director on 1 August 2021 | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 11476203: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
22 Oct 2021 | TM01 | Termination of appointment of Victor Meriacre as a director on 30 June 2021 | |
22 Oct 2021 | PSC07 | Cessation of Victor Meriacre as a person with significant control on 30 June 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 93 Thornton Avenue West Drayton UB7 9JX England to Suite 1154 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 22 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Sandu Demian as a director on 1 August 2020 | |
11 Oct 2021 | PSC01 | Notification of Sandu Demian as a person with significant control on 1 August 2020 | |
25 Sep 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
05 Jul 2020 | TM01 | Termination of appointment of Rosislav Georgiev Atanasov as a director on 1 June 2020 | |
05 Jul 2020 | PSC07 | Cessation of Rosislav Georgiev Atanasov as a person with significant control on 1 January 2020 | |
05 Jul 2020 | PSC01 | Notification of Victor Meriacre as a person with significant control on 1 January 2020 | |
05 Jul 2020 | AP01 | Appointment of Mr. Victor Meriacre as a director on 1 June 2020 |