Advanced company searchLink opens in new window

RGF DEVIZES LIMITED

Company number 02227263

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)
22 Mar 2019 TM02 Termination of appointment of Harveen Rai as a secretary on 22 March 2019
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
07 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-06
12 Jul 2018 AD01 Registered office address changed from International House 1 st. Katharines Way London E1W 1XB to 61 Stephenson Way Wavertree Liverpool L13 1HN on 12 July 2018
08 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
03 Jan 2018 AP01 Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018
04 Dec 2017 AP01 Appointment of Mrs Harveen Rai as a director on 4 December 2017
04 Dec 2017 AP03 Appointment of Mrs Harveen Rai as a secretary on 4 December 2017
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Aug 2017 AP01 Appointment of Mr Patrick George Ridgwell as a director on 7 August 2017
10 Aug 2017 AP01 Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017
10 Aug 2017 TM02 Termination of appointment of David Paul Newman as a secretary on 7 August 2017
10 Aug 2017 TM01 Termination of appointment of David Paul Newman as a director on 7 August 2017
10 Aug 2017 TM01 Termination of appointment of Pieter Willem Totte as a director on 7 August 2017
29 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
29 Jun 2017 PSC02 Notification of Real Good Food Plc as a person with significant control on 6 April 2016
08 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,052,659
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Aug 2015 AP01 Appointment of Mr Pieter Willem Totte as a director on 7 August 2015
10 Aug 2015 AP01 Appointment of Mr David Paul Newman as a director on 7 August 2015
10 Aug 2015 TM01 Termination of appointment of Michael John Mcdonough as a director on 7 August 2015
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,052,659
13 May 2015 AD01 Registered office address changed from 229 Crown Street Liverpool Merseyside L8 7RF to International House 1 st. Katharines Way London E1W 1XB on 13 May 2015