Advanced company searchLink opens in new window

RGA DRYLINING LTD

Company number 11476203

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)
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