Advanced company searchLink opens in new window

RGRP LIMITED

Company number 11451282

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 Aug 2023 AD01 Registered office address changed from 83 Cambridge Street London SW1V 4PS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 August 2023
19 Aug 2023 LIQ02 Statement of affairs
19 Aug 2023 600 Appointment of a voluntary liquidator
19 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-10
20 Apr 2023 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 83 Cambridge Street London SW1V 4PS on 20 April 2023
27 Feb 2023 CS01 Confirmation statement made on 11 July 2022 with no updates
31 Jan 2023 CERTNM Company name changed the retra group LIMITED\certificate issued on 31/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
11 Jul 2022 TM01 Termination of appointment of Jordan Charles Bishop as a director on 31 March 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Feb 2022 AP01 Appointment of Mr Jordan Charles Bishop as a director on 1 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Jan 2022 AD01 Registered office address changed from 83 Cambridge Street London SW1V 4PS England to 42-44 Bishopsgate London EC2N 4AH on 10 January 2022
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
03 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 83 Cambridge Street London SW1V 4PS on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of Ben Harris as a director on 23 September 2019
05 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
05 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted