RGMM LTD: Filings
Overview
| Company Name | RGMM LTD | 
|---|---|
| Company Status | Dissolved | 
| Legal Form | Private limited company | 
| Company Number | 04171081 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
What are the latest filings for RGMM LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
| Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||||||
| Liquidators' statement of receipts and payments to Apr 16, 2021 | 11 pages | LIQ03 | ||||||||||||||
| 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 pages | AD01 | ||||||||||||||
| Statement of affairs | 9 pages | LIQ02 | ||||||||||||||
| Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| 
 | ||||||||||||||||
| Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
| Cessation of John Douglas Oliver Brame as a person with significant control on May 29, 2019 | 1 pages | PSC07 | ||||||||||||||
| Notification of Group Rg No 2 Limited as a person with significant control on May 29, 2019 | 2 pages | PSC02 | ||||||||||||||
| Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
| 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 pages | AD01 | ||||||||||||||
| 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 pages | AD01 | ||||||||||||||
| Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| 
 | ||||||||||||||||
| Appointment of Dr Nigel Craig Trilk as a director on May 29, 2019 | 2 pages | AP01 | ||||||||||||||
| Unaudited abridged accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
| Registration of charge 041710810001, created on May 29, 2019 | 55 pages | MR01 | ||||||||||||||
| Previous accounting period extended from Aug 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
| Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
| Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
| Unaudited abridged accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||||||
| Unaudited abridged accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||||||||||
| Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
| Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||||||
| 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 pages | AD01 | ||||||||||||||
| Annual return made up to Mar 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| 
 | ||||||||||||||||
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