RGL RESOLUTIONS LTD

29 Lincolns Inn Fields, London, WC2A 3EG, England
StatusDISSOLVED
Company No.10853206
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 10 days

SUMMARY

RGL RESOLUTIONS LTD is an dissolved private limited company with number 10853206. It was incorporated 6 years, 10 months, 26 days ago, on 06 July 2017 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is 29 Lincolns Inn Fields, London, WC2A 3EG, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Davenport

Termination date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: 42 Berkley Square London W1J 5AW England

New address: 29 Lincolns Inn Fields London WC2A 3EG

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Michael Green

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Anthony Lahert

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr James Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Davenport

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Thomas

Cessation date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH01

Capital : 55.28 GBP

Date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Incorporation company

Date: 06 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELDON LANE CONVENIENCE STORE LTD

830A HARROGATE ROAD,BRADFORD,BD10 0RA

Number:11907450
Status:ACTIVE
Category:Private Limited Company

FIDES CUTTINGS LIMITED

CAER WENOL 253,STUBBINGTON,PO14 3EP

Number:01698490
Status:ACTIVE
Category:Private Limited Company

MOORE CONSULTANCY LIMITED

33A LOWER KENWOOD AVENUE,ENFIELD,EN2 7LT

Number:11795298
Status:ACTIVE
Category:Private Limited Company

ROSEBUD TELFORD LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:11857154
Status:ACTIVE
Category:Private Limited Company

SIGMA HOMES LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:08031459
Status:ACTIVE
Category:Private Limited Company

SUHAILK CONSULTANCY LTD

2 SOUTHERN AVENUE,PRESTON,PR1 4NL

Number:09542266
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