Advanced company searchLink opens in new window

RGGB LIMITED

Company number 04329965

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
12 Jun 2019 AP01 Appointment of Benjamin Thomas Rogers as a director on 23 May 2019
12 Jun 2019 AP01 Appointment of David Raymond Janicek as a director on 23 May 2019
12 Jun 2019 TM01 Termination of appointment of Steven Allan Dykman as a director on 23 May 2019
12 Jun 2019 TM01 Termination of appointment of Charles Merrill Brown as a director on 23 May 2019
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 AD01 Registered office address changed from Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP England to 25 Canada Square Level 37 Canary Wharf London E14 5LQ on 11 September 2018
05 Sep 2018 TM01 Termination of appointment of Richard William Swift as a director on 5 September 2018
05 Sep 2018 TM02 Termination of appointment of Richard William Swift as a secretary on 5 September 2018
16 May 2018 AA Accounts for a small company made up to 31 December 2017
27 Feb 2018 AP01 Appointment of Mr Steven Allan Dykman as a director on 25 January 2018
27 Feb 2018 AP01 Appointment of Mr Charles Merrill Brown as a director on 25 January 2018
24 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
18 Oct 2016 AD01 Registered office address changed from Unit 1 Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016
20 Sep 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
22 Sep 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
14 Nov 2014 TM01 Termination of appointment of Mark Dines as a director on 7 November 2014