RC GEE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Suite 13 4-6 Bridge Street Tadcaster LS24 9AL United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2025-06-11

View Document

15/04/2515 April 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-04-15

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Registered office address changed from 151 Rownhams Lane North Baddesley Southampton SO52 9LU to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-02

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/02/2326 February 2023 Confirmation statement made on 2022-12-05 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/02/228 February 2022 Notification of Monica Aguilera as a person with significant control on 2022-01-07

View Document

08/02/228 February 2022 Cessation of Lydia Rawlings as a person with significant control on 2022-01-07

View Document

07/02/227 February 2022 Termination of appointment of Lydia Rawlings as a director on 2022-01-07

View Document

05/02/225 February 2022 Appointment of Mrs Monica Aguilera as a director on 2022-01-07

View Document

28/01/2228 January 2022 Registered office address changed from 151 Rownhams Land North Baddesley Southampton SO2 9LU to 151 Rownhams Lane North Baddesley Southampton SO52 9LU on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 6a Nappers Wood Fernhurst Haslemere GU27 3NZ England to 151 Rownhams Land North Baddesley Southampton SO2 9LU on 2022-01-21

View Document

06/12/216 December 2021 Incorporation

View Document


More Company Information