Advanced company searchLink opens in new window

RGS TRADERS LTD

Company number 12297662

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
31 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 January 2023
25 Jan 2023 AA Unaudited abridged accounts made up to 31 October 2021
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Jan 2023 AD01 Registered office address changed from 115 London Road Morden SM4 5HP England to Newpoint House 56 Windsor Avenue London SW19 2RR on 20 January 2023
30 Dec 2022 PSC07 Cessation of Christian Schwychow as a person with significant control on 1 June 2022
30 Dec 2022 TM01 Termination of appointment of Cristian Schwichow as a director on 1 June 2022
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with updates
30 Dec 2022 PSC01 Notification of Sartaj Singh as a person with significant control on 1 June 2022
30 Dec 2022 AP01 Appointment of Mr Sartaj Singh as a director on 1 June 2022
19 Oct 2022 CERTNM Company name changed global frozen foods LIMITED\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
14 Sep 2022 PSC01 Notification of Christian Schwychow as a person with significant control on 1 June 2022
14 Sep 2022 PSC07 Cessation of Cristinel Lupascu as a person with significant control on 1 June 2022
14 Sep 2022 TM01 Termination of appointment of Cristinel Lupascu as a director on 1 June 2022
14 Sep 2022 AP01 Appointment of Mr Cristian Schwichow as a director on 1 June 2022
14 Sep 2022 AD01 Registered office address changed from 1-4 Park Terrace Worcester Park KT4 7JZ England to 115 London Road Morden SM4 5HP on 14 September 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
23 Aug 2022 TM01 Termination of appointment of Aqeel Ahmad Tahir as a director on 5 May 2022
23 Aug 2022 AD01 Registered office address changed from 4 Morden Court Parade London Road Morden SM4 5HN United Kingdom to 1-4 Park Terrace Worcester Park KT4 7JZ on 23 August 2022
23 Aug 2022 PSC01 Notification of Cristinel Lupascu as a person with significant control on 5 May 2022
23 Aug 2022 AP01 Appointment of Mr Cristinel Lupascu as a director on 5 May 2022
07 Jul 2022 DISS40 Compulsory strike-off action has been discontinued