Advanced company searchLink opens in new window

RC GLOBAL INVESTMENTS LIMITED

Company number 06226159

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
25 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
06 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
28 May 2015 AA Accounts for a dormant company made up to 30 April 2015
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
23 Jul 2014 AP01 Appointment of Pang Lun Cheung as a director on 23 July 2014
20 Jul 2014 TM01 Termination of appointment of Tang Wai Kee as a director on 20 July 2014
09 Jun 2014 CH01 Director's details changed for Tang Wai Kee on 9 June 2014
23 May 2014 CERTNM Company name changed rc global investment LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
20 May 2014 AA Accounts for a dormant company made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
24 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
24 Jul 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
04 Feb 2013 CERTNM Company name changed uk decs LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
  • NM01 ‐ Change of name by resolution
25 Jan 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
25 Jan 2013 TM01 Termination of appointment of Third Party Formations Limited as a director
25 Jan 2013 TM01 Termination of appointment of Richard Jobling as a director
25 Jan 2013 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 25 January 2013
25 Jan 2013 AP01 Appointment of Tang Wai Kee as a director
20 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
24 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
19 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011