RG-TRANS LIMITED

Suite 428 39a Barton Road Suite 428 39a Barton Road, Bletchley, MK2 3HW, Bucks
StatusDISSOLVED
Company No.06709729
CategoryPrivate Limited Company
Incorporated29 Sep 2008
Age15 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

RG-TRANS LIMITED is an dissolved private limited company with number 06709729. It was incorporated 15 years, 8 months, 17 days ago, on 29 September 2008 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is Suite 428 39a Barton Road Suite 428 39a Barton Road, Bletchley, MK2 3HW, Bucks.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ledgers Secretaries Limited

Termination date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Old address: 76 High Street Newport Pagnell Milton Keynes MK16 8AQ

Change date: 2014-12-04

New address: Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ledgers Secretaries Limited

Change date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rolf Guenther Gensenmueller

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gensenmueller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Gensenmueller

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gensenmueller

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ledgers Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ledgers Secretaries Limited

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 29 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLER & SKITMORE LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:04767352
Status:ACTIVE
Category:Private Limited Company

CRITCHLEYS LLP

BEAVER HOUSE,OXFORD,OX1 2EP

Number:OC354137
Status:ACTIVE
Category:Limited Liability Partnership

DANIELA'S FOOD LTD

171 LINACRE ROAD,LIVERPOOL,L21 8JP

Number:11902156
Status:ACTIVE
Category:Private Limited Company

JULIEN POUBLON LIMITED

CORNERWAYS HOUSE,RINGWOOD,BH24 1LG

Number:06777086
Status:ACTIVE
Category:Private Limited Company

MILTON ENTERPRISES LIMITED

MARY STREET HOUSE, MARY STREET,SOMERSET,TA1 3NW

Number:04917102
Status:ACTIVE
Category:Private Limited Company

NARMIGHT LIMITED

FLAT 4 FLAT 4,,SOUTHAMPTON,SO16 6SQ

Number:11295128
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source