- Company Overview for RGCNC LIMITED (10103993)
- Filing history for RGCNC LIMITED (10103993)
- People for RGCNC LIMITED (10103993)
- More for RGCNC LIMITED (10103993)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
04 Jun 2021 | AD01 | Registered office address changed from Unit 3 Vista Place Ingworth Road Poole BH12 1JY England to 20-22 Wenlock Road, London, 20-22 Wenlock Road London N1 7GU on 4 June 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
19 Apr 2018 | PSC04 | Change of details for Mr Robert Gaso as a person with significant control on 31 October 2017 | |
19 Apr 2018 | PSC07 | Cessation of Graham Cox as a person with significant control on 31 October 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to Unit 3 Vista Place Ingworth Road Poole BH12 1JY on 12 March 2018 | |
16 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Graham Cox as a director on 1 October 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
05 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-05
|