- Company Overview for RGB ASSOCIATES LIMITED (SC531065)
- Filing history for RGB ASSOCIATES LIMITED (SC531065)
- People for RGB ASSOCIATES LIMITED (SC531065)
- More for RGB ASSOCIATES LIMITED (SC531065)
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) |
---|---|---|---|
26 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2021 | DS01 | Application to strike the company off the register | |
18 May 2021 | AD01 | Registered office address changed from 1 Watt Road Bridge of Weir PA11 3DN United Kingdom to 82 Mitchell Street Suite 4/6 Glasgow G1 3NA on 18 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from 82 Mitchell Street Suite 4/6 Glasgow G1 3NA Scotland to 1 Watt Road Bridge of Weir PA11 3DN on 18 May 2021 | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 82 Mitchell Street Suite 4/6 Glasgow G1 3NA on 10 April 2018 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Mr Gordon Thomas Black on 5 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Gordon Thomas Black as a director on 30 March 2016 | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
30 Mar 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 30 March 2016 | |
30 Mar 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 30 March 2016 |