Advanced company searchLink opens in new window

THE RANGERS FC GROUP LIMITED

Company number 07380537

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)
20 Jul 2017 AA Total exemption full accounts made up to 30 April 2012
20 Jul 2017 AA Total exemption full accounts made up to 30 April 2011
20 Jul 2017 RT01 Administrative restoration application
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2017 AP02 Appointment of Henderson & Jones Limited as a director on 12 June 2017
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
13 Oct 2015 MR01 Registration of charge 073805370002, created on 30 September 2015
05 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2014
02 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 September 2015
23 Sep 2015 AP01 Appointment of Mr Richard James Spurway as a director on 12 April 2014
19 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1

Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 02/10/15.
19 Sep 2015 CH02 Director's details changed for Law Financial Ltd on 6 October 2014
18 Sep 2015 AP02 Appointment of Liberty Corporate Ltd as a director on 20 November 2013
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2015 AD01 Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015
15 Sep 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2015
15 Sep 2015 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 2015 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
15 Sep 2015 AD01 Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015
09 Sep 2015 AP02 Appointment of Law Financial Ltd as a director on 11 April 2014
09 Sep 2015 TM01 Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014
09 Sep 2015 AP01 Appointment of Mr Douglas Ware as a director on 11 April 2014
09 Sep 2015 AD01 Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015