Advanced company searchLink opens in new window

RMG CORPORATE LTD

Company number 12066235

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)
28 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
25 Dec 2024 PSC04 Change of details for Mr Adam Vicent Cuffe as a person with significant control on 20 January 2024
25 Dec 2024 AA Accounts for a dormant company made up to 30 June 2023
25 Dec 2024 PSC07 Cessation of Shabnam Shah as a person with significant control on 20 January 2024
25 Dec 2024 PSC01 Notification of Adam Vicent Cuffe as a person with significant control on 20 January 2024
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 TM01 Termination of appointment of Shabnam Shah as a director on 16 December 2023
26 Mar 2024 CS01 Confirmation statement made on 20 January 2024 with updates
26 Mar 2024 AP01 Appointment of Mr Adam Vicent Cuffe as a director on 15 December 2023
03 May 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
17 Jan 2023 AD01 Registered office address changed from Unit 7 Hawkins Lane Burton on Trent Derby DE14 1PT England to Unit 3 Hawkins Lane Burton-on-Trent DE14 1PT on 17 January 2023
13 Oct 2022 TM01 Termination of appointment of Adam Vincent Cuffe as a director on 13 October 2022
10 Oct 2022 AP01 Appointment of Mr Adam Vincent Cuffe as a director on 10 October 2022
27 Jul 2022 AD01 Registered office address changed from Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to Unit 7 Hawkins Lane Burton on Trent Derby DE14 1PT on 27 July 2022
09 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Bristol BS9 3BY to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 21 February 2022
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020