Advanced company searchLink opens in new window

RGP SHARECO LIMITED

Company number 07162538

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 PSC07 Cessation of Om Group (Uk) Limited as a person with significant control on 15 September 2017
23 Oct 2017 PSC02 Notification of Om Seed Investments (Uk/0 Limited as a person with significant control on 15 September 2017
11 Oct 2017 DS01 Application to strike the company off the register
13 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
08 Aug 2016 AD01 Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ to 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 8 August 2016
08 Aug 2016 TM02 Termination of appointment of David Michael Witzer as a secretary on 24 May 2016
08 Aug 2016 AP01 Appointment of Mr Ian David Gladman as a director on 24 May 2016
08 Aug 2016 AP03 Appointment of Paul Forsythe as a secretary on 24 May 2016
08 Aug 2016 TM01 Termination of appointment of Olaf Rogge as a director on 24 May 2016
08 Aug 2016 TM01 Termination of appointment of David Michael Witzer as a director on 24 May 2016
08 Aug 2016 AP01 Appointment of Mr Robert Harold Coxon as a director on 24 May 2016
08 Aug 2016 AP01 Appointment of Colin Robert Campbell as a director on 24 May 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 271.8205
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2015
01 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP .001

Statement of capital on 2015-12-24
  • GBP 271.821
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2015
01 Apr 2015 CH01 Director's details changed for Mr Olaf Rogge on 1 November 2014
01 Apr 2015 CH01 Director's details changed for Mr David Michael Witzer on 20 March 2015
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 271.821