RGMM LTD: Filings

  • Overview

    Company NameRGMM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04171081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RGMM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 16, 2021

    11 pagesLIQ03

    Registered office address changed from 70-78 70-78 High Pavement Sutton in Ashfield Nottinghamshire NG17 4FY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on May 14, 2020

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 17, 2020

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Cessation of John Douglas Oliver Brame as a person with significant control on May 29, 2019

    1 pagesPSC07

    Notification of Group Rg No 2 Limited as a person with significant control on May 29, 2019

    2 pagesPSC02

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 70-78 70-78 High Pavement Sutton in Ashfield Nottinghamshire NG17 4FY United Kingdom to 70-78 70-78 High Pavement Sutton in Ashfield Nottinghamshire NG17 4FY on Jul 16, 2019

    1 pagesAD01

    Registered office address changed from Devonshire House Devonshire Square Preistsic Road Sutton in Ashfield Nottinghamshire NG17 1AJ to 70-78 70-78 High Pavement Sutton in Ashfield Nottinghamshire NG17 4FY on Jul 16, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Dr Nigel Craig Trilk as a director on May 29, 2019

    2 pagesAP01

    Unaudited abridged accounts made up to Dec 31, 2018

    9 pagesAA

    Registration of charge 041710810001, created on May 29, 2019

    55 pagesMR01

    Previous accounting period extended from Aug 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Mar 02, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2017

    9 pagesAA

    Unaudited abridged accounts made up to Aug 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    5 pagesAA

    Registered office address changed from Unit 5 Reform Street Sutton in Ashfield Nottinghamshire NG17 5DB to Devonshire House Devonshire Square Preistsic Road Sutton in Ashfield Nottinghamshire NG17 1AJ on Jun 06, 2016

    1 pagesAD01

    Annual return made up to Mar 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 4
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0