RGFM CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 05318995 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 11 days |
SUMMARY
RGFM CONSULTANTS LIMITED is an dissolved private limited company with number 05318995. It was incorporated 19 years, 5 months, 12 days ago, on 22 December 2004 and it was dissolved 4 years, 10 months, 11 days ago, on 23 July 2019. The company address is 21 Heron Close, Rickmansworth, WD3 1NF, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 17 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Ann Galley
Change date: 2010-01-16
Documents
Change person secretary company with change date
Date: 17 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Amanda Anne Galley
Change date: 2010-01-16
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Galley
Change date: 2010-01-16
Documents
Change registered office address company with date old address
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Address
Type: AD01
Old address: Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: 21 norfolk road rickmansworth hertfordshire WD3 1JY
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O GOLDWYNS 109,LONDON,W1U 6RP
Number: | 06787317 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DUDLEY HOUSE,LONDON,SW9 0BW
Number: | 09015777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICC BUSINESS SOLUTIONS LIMITED
20 NURSERY VALE,GAINSBOROUGH,DN21 3GE
Number: | 07609429 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON ROAD,KETTERING,NN16 0EF
Number: | 10387392 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYS COTTAGE WEST END ROAD,BEDFORD,MK43 8RX
Number: | 11360024 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIRIUS FINANCE UK ISSUANCE PLC
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 11156107 |
Status: | ACTIVE |
Category: | Public Limited Company |