RGA TECHNOLOGY LTD

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-02-27

View Document

27/02/2327 February 2023 Resolutions

View Document

24/02/2324 February 2023 Statement of affairs

View Document

24/02/2324 February 2023 Appointment of a voluntary liquidator

View Document

12/01/2312 January 2023 Withdraw the company strike off application

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-11-30

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 31/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN ARMSTRONG / 31/08/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 60 WHEATFIELD DRIVE BRISTOL BS32 9DD UNITED KINGDOM

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 31/08/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM WINNINGTON HOUSE, 2 WOODBERRY GROVE LONDON N12 0DR

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED LIFETIMEMANAGED LTD CERTIFICATE ISSUED ON 17/06/14

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 07/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN ARMSTRONG / 07/03/2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

25/02/1425 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 26/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN ARMSTRONG / 26/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 26/09/2013

View Document

06/08/136 August 2013 COMPANY NAME CHANGED R & V SOLUTIONS LTD CERTIFICATE ISSUED ON 06/08/13

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 59 DIANA GARDENS, BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 8DD

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1015 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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