RCOG HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Registered office address changed from 46 Chevening Road London SE10 0LA England to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2025-04-12 |
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
12/04/2512 April 2025 | Resolutions |
12/04/2512 April 2025 | Declaration of solvency |
01/04/251 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
01/04/251 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 46 Chevening Road London SE10 0LA on 2023-06-02 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Cessation of Rc Antemma Limited as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Cessation of Stephen Alexander Baird as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Giles Alistair White as a director on 2022-09-30 |
30/09/2230 September 2022 | Notification of Patrick Horst Rocholl as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Cessation of Rc Antemma Limited as a person with significant control on 2022-09-30 |
20/01/2220 January 2022 | Termination of appointment of Stephen Alexander Baird as a director on 2022-01-19 |
20/01/2220 January 2022 | Cessation of Stephen Alexander Baird as a person with significant control on 2022-01-19 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | CURREXT FROM 31/08/2018 TO 31/12/2018 |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER BAIRD |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RC ANTEMMA LIMITED |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/06/1715 June 2017 | CURREXT FROM 31/03/2017 TO 31/08/2017 |
24/04/1724 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
22/12/1622 December 2016 | ADOPT ARTICLES 29/11/2016 |
16/12/1616 December 2016 | 30/11/16 STATEMENT OF CAPITAL GBP 0.001 |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS |
27/04/1627 April 2016 | 26/04/16 STATEMENT OF CAPITAL GBP 50 |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR GILES ALISTAIR WHITE |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR STEPHEN ALEXANDER BAIRD |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR ROBERT LESLIE WATTS |
22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company