RGB DEVELOPMENTS (UK) LIMITED
Status | LIQUIDATION |
Company No. | 08199591 |
Category | Private Limited Company |
Incorporated | 03 Sep 2012 |
Age | 11 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RGB DEVELOPMENTS (UK) LIMITED is an liquidation private limited company with number 08199591. It was incorporated 11 years, 8 months, 25 days ago, on 03 September 2012. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU.
Company Fillings
Liquidation compulsory winding up progress report
Date: 24 Apr 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory appointment liquidator
Date: 05 Sep 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory removal of liquidator by court
Date: 05 Sep 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU14
Documents
Liquidation compulsory appointment liquidator
Date: 28 Mar 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
Change date: 2023-03-14
Documents
Liquidation compulsory winding up order
Date: 21 Dec 2022
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Appoint person director company with name date
Date: 04 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Neil James Russell
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-30
New address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
Old address: 1st Floor, Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG United Kingdom
Documents
Accounts with accounts type small
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Old address: Bank House, 66 High Street Dawley Telford TF4 2HD England
Change date: 2021-08-24
New address: 1st Floor, Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury Shropshire SY1 3FG
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type small
Date: 14 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2020
Action Date: 02 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081995910002
Charge creation date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2020
Action Date: 04 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081995910001
Charge creation date: 2020-08-04
Documents
Accounts with accounts type small
Date: 15 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type small
Date: 05 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type full
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type full
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-15
New address: Bank House, 66 High Street Dawley Telford TF4 2HD
Old address: Lloyds Bank Chambers 7 Park Street Shifnal Telford Shropshire TF11 9BE
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 23 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 17 Nov 2015
Action Date: 05 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-05
Capital : 2,140 GBP
Documents
Capital name of class of shares
Date: 16 Nov 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-02
Officer name: Mr Neil Gordon Rigby
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Some Companies
2 BATHWICK RISE,BATH,BA2 6RE
Number: | 10809435 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BROOKS AVENUE,LONDON,E6 3PJ
Number: | 11103759 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & I DIAMOND DRILLING LIMITED
UNIT D, 2 POTTISHAW PLACE,BATHGATE,EH48 2EN
Number: | SC259398 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WALTON DRIVE,CHESTERFIELD,S40 2PW
Number: | 08582901 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 EASTER PARK,CRAMLINGTON,NE23 1WQ
Number: | 06981317 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEDDING CAR HIRE PEOPLE LIMITED
5 ORRELL GROVE,LEEDS,LS10 4GY
Number: | 11487542 |
Status: | ACTIVE |
Category: | Private Limited Company |