RGB DEVELOPMENTS (UK) LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU
StatusLIQUIDATION
Company No.08199591
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 8 months, 25 days
JurisdictionEngland 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

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 05 Sep 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 21 Dec 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUEOUS TECHNOLOGIES LIMITED

2 BATHWICK RISE,BATH,BA2 6RE

Number:10809435
Status:ACTIVE
Category:Private Limited Company

COMINENT LIMITED

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

HOUSE OF T.O.B LIMITED

61 WALTON DRIVE,CHESTERFIELD,S40 2PW

Number:08582901
Status:ACTIVE
Category:Private Limited Company

RF HENDERSON (HEATING) LTD

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

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