RGA TECHNOLOGY LTD
Status | LIQUIDATION |
Company No. | 06038477 |
Category | Private Limited Company |
Incorporated | 02 Jan 2007 |
Age | 17 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RGA TECHNOLOGY LTD is an liquidation private limited company with number 06038477. It was incorporated 17 years, 5 months, 5 days ago, on 02 January 2007. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2024
Action Date: 14 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-14
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-27
New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
Old address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England
Documents
Liquidation voluntary statement of affairs
Date: 24 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolution withdrawal application strike off company
Date: 12 Jan 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 03 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
New address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR
Old address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Change account reference date company current extended
Date: 27 Jan 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Change person secretary company with change date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert George Armstrong
Change date: 2019-08-31
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Ann Armstrong
Change date: 2019-08-31
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-31
Officer name: Robert George Armstrong
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-02
Old address: 60 Wheatfield Drive Bristol BS32 9DD United Kingdom
New address: 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: Winnington House, 2 Woodberry Grove London N12 0DR
Change date: 2019-05-13
New address: 60 Wheatfield Drive Bristol BS32 9DD
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Withdrawal of a person with significant control statement
Date: 09 May 2018
Action Date: 09 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-09
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Certificate change of name company
Date: 17 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lifetimemanaged LTD\certificate issued on 17/06/14
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-07
Officer name: Victoria Ann Armstrong
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-07
Officer name: Robert George Armstrong
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: 560 High Road London E11 3DH England
Documents
Change account reference date company previous extended
Date: 25 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert George Armstrong
Change date: 2013-09-26
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Ann Armstrong
Change date: 2013-09-26
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-26
Officer name: Robert George Armstrong
Documents
Certificate change of name company
Date: 06 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed r & v solutions LTD\certificate issued on 06/08/13
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Old address: 59 Diana Gardens, Bradley Stoke Bristol South Gloucestershire BS32 8DD
Change date: 2012-12-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/05/08
Documents
Some Companies
B508 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG
Number: | 11655127 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARKWA HOUSE 135 SLOUGH ROAD,SLOUGH,SL3 9AE
Number: | 05145774 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MIDHOPE ROAD,WOKING,GU22 7TY
Number: | 10580129 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1 SPINNINGFIELDS ROSENIMBUS LTD C/O WEWORK,MANCHESTER,M3 3JE
Number: | 11459233 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 07462678 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BALACLAVA ROAD,,DE3 8UJ
Number: | 05988414 |
Status: | ACTIVE |
Category: | Private Limited Company |