RG ACTIVE LTD
Status | DISSOLVED |
Company No. | 07062743 |
Category | Private Limited Company |
Incorporated | 31 Oct 2009 |
Age | 14 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
RG ACTIVE LTD is an dissolved private limited company with number 07062743. It was incorporated 14 years, 7 months ago, on 31 October 2009 and it was dissolved 2 years, 1 month, 12 days ago, on 19 April 2022. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2021
Action Date: 16 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-16
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Old address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Change date: 2020-06-09
Documents
Liquidation voluntary statement of affairs
Date: 02 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Change date: 2020-05-14
Old address: Common Farm Thame Road Blackthorn Bicester OX25 1TE England
Documents
Liquidation voluntary appointment of liquidator
Date: 07 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 31 Mar 2020
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-29
Psc name: John Douglas Oliver Brame
Documents
Notification of a person with significant control
Date: 31 Mar 2020
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-29
Psc name: Group Rg No 2 Limited
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Old address: The Cedars 15 Roehampton Gate London SW15 5JR
New address: Common Farm Thame Road Blackthorn Bicester OX25 1TE
Change date: 2020-03-19
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-29
Officer name: Dr Nigel Craig Trilk
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jun 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-29
Charge number: 070627430001
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 18 Feb 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dermott Michael Hayes
Termination date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 16 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 24 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 28 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Some Companies
FIRST FLOOR REGENCY ARCADE,WADEBRIDGE,PL27 7DH
Number: | 04689088 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLHAM STREET TRADING LIMITED
ARCHWAY HOUSE, 81/82 PORTSMOUTH,SURREY,KT6 5PT
Number: | 05135113 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPSHIRE BUILDING SUPPLIES LIMITED
THE AIRCRAFT HANGAR THOMPSON'S LANE,WINCHESTER,SO21 1JY
Number: | 07002758 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 HESLEDEN AVENUE,MIDDLESBROUGH,TS5 8RN
Number: | 10202707 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE,BARNOLDSWICK,BB18 5NA
Number: | 10212612 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO-ACTIVE MANAGEMENT STRATEGY LIMITED
2 CALDY CHASE DRIVE,WIRRAL,CH48 2LD
Number: | 06693290 |
Status: | ACTIVE |
Category: | Private Limited Company |