Advanced company searchLink opens in new window

RGBARG LTD

Company number 13602767

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)
27 Apr 2024 TM01 Termination of appointment of Kamir Shahbaz as a director on 7 March 2024
27 Apr 2024 PSC07 Cessation of Kamir Shahbaz as a person with significant control on 7 March 2024
26 Apr 2024 AP01 Appointment of Mr Kamir Shahbaz as a director on 7 March 2024
26 Apr 2024 PSC01 Notification of Kamir Shahbaz as a person with significant control on 7 March 2024
26 Apr 2024 TM01 Termination of appointment of Jaspreet Singh Jaspreet Singh as a director on 7 March 2024
26 Apr 2024 PSC07 Cessation of Jaspreet Singh Jaspreet Singh as a person with significant control on 7 March 2024
14 Mar 2024 AP01 Appointment of Mr Jaspreet Singh Jaspreet Singh as a director on 7 March 2024
14 Mar 2024 TM01 Termination of appointment of Bilal Ahmed as a director on 14 March 2024
14 Mar 2024 PSC01 Notification of Jaspreet Singh Jaspreet Singh as a person with significant control on 7 March 2024
14 Mar 2024 PSC07 Cessation of Bilal Ahmed as a person with significant control on 14 March 2024
26 Jan 2024 AD01 Registered office address changed from 10 Longridge House Falmouth Road London SE1 6QW England to 167 Northfield Avenue London W13 9QT on 26 January 2024
15 Dec 2023 PSC01 Notification of Bilal Ahmed as a person with significant control on 1 December 2023
15 Dec 2023 PSC07 Cessation of Paul Phillips as a person with significant control on 1 December 2023
15 Dec 2023 PSC07 Cessation of Gwynfor Paul Phillips as a person with significant control on 1 December 2023
15 Dec 2023 AP01 Appointment of Mr Bilal Ahmed as a director on 1 December 2023
15 Dec 2023 TM01 Termination of appointment of Gwynfor Paul Phillips as a director on 1 December 2023
07 Dec 2023 AA Micro company accounts made up to 30 September 2023
07 Dec 2023 AD01 Registered office address changed from 1 Velindre Cottages Mynyddygarreg Kidwelly SA17 4LW Wales to 10 Longridge House Falmouth Road London SE1 6QW on 7 December 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
07 Dec 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 PSC01 Notification of Gwynfor Paul Phillips as a person with significant control on 4 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Paul Phillips on 4 July 2023