RGA TECHNOLOGY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Liquidators' statement of receipts and payments to 2025-02-14 |
16/04/2416 April 2024 | Liquidators' statement of receipts and payments to 2024-02-14 |
27/02/2327 February 2023 | Resolutions |
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 |
27/02/2327 February 2023 | Resolutions |
24/02/2324 February 2023 | Statement of affairs |
24/02/2324 February 2023 | Appointment of a voluntary liquidator |
12/01/2312 January 2023 | Withdraw the company strike off application |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
03/01/233 January 2023 | Application to strike the company off the register |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-11-30 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
03/09/193 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 31/08/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN ARMSTRONG / 31/08/2019 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 60 WHEATFIELD DRIVE BRISTOL BS32 9DD UNITED KINGDOM |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 31/08/2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM WINNINGTON HOUSE, 2 WOODBERRY GROVE LONDON N12 0DR |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
24/02/1724 February 2017 | 30/11/16 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
13/05/1613 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
26/05/1526 May 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/06/1417 June 2014 | COMPANY NAME CHANGED LIFETIMEMANAGED LTD CERTIFICATE ISSUED ON 17/06/14 |
03/04/143 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 07/03/2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN ARMSTRONG / 07/03/2014 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND |
25/02/1425 February 2014 | PREVEXT FROM 31/05/2013 TO 30/11/2013 |
26/09/1326 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 26/09/2013 |
26/09/1326 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN ARMSTRONG / 26/09/2013 |
26/09/1326 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE ARMSTRONG / 26/09/2013 |
06/08/136 August 2013 | COMPANY NAME CHANGED R & V SOLUTIONS LTD CERTIFICATE ISSUED ON 06/08/13 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 59 DIANA GARDENS, BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 8DD |
30/01/1230 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/03/112 March 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/03/1015 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08 |
02/01/072 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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