Advanced company searchLink opens in new window

RG8 MG LTD

Company number 11929109

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)
09 May 2024 MR04 Satisfaction of charge 119291090001 in full
07 Apr 2024 AP01 Appointment of Miss Celeste Harrison as a director on 7 April 2024
07 Apr 2024 TM01 Termination of appointment of Anne Marie Tongue as a director on 7 April 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from Suite 3000 123 Stratford Road Shirley Solihull B90 3nd England to 47 Buckingham Rd Buckingham Road Rowley Regis B65 9JW on 21 March 2024
11 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
26 Aug 2022 AD01 Registered office address changed from Quadrant Court 49 Calthorpe Road, Edgbaston, Birmi Quadrant Court 49 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th England to Suite 3000 123 Stratford Road Shirley Solihull B90 3nd on 26 August 2022
26 Jul 2022 TM01 Termination of appointment of Nicholas Edwards as a director on 25 July 2022
26 Jul 2022 AP01 Appointment of Miss Anne Marie Tongue as a director on 25 July 2022
26 Jul 2022 AP01 Appointment of Mr Antonio Lee as a director on 25 July 2022
19 May 2022 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 TM01 Termination of appointment of Anne Marie Tongue as a director on 6 May 2022
06 May 2022 AP01 Appointment of Mr Nicholas Edwards as a director on 6 May 2022
27 Apr 2022 AA Micro company accounts made up to 30 April 2021
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE England to Quadrant Court 49 Calthorpe Road, Edgbaston, Birmi Quadrant Court 49 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th on 23 February 2022
18 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
05 Oct 2020 AD01 Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 5 October 2020
21 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
10 Mar 2020 MR01 Registration of charge 119291090001, created on 21 February 2020
05 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted