- Company Overview for RG8 MG LTD (11929109)
- Filing history for RG8 MG LTD (11929109)
- People for RG8 MG LTD (11929109)
- Charges for RG8 MG LTD (11929109)
- More for RG8 MG LTD (11929109)
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
|