RGS TRADERS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-01-31

View Document

25/01/2325 January 2023 Unaudited abridged accounts made up to 2021-10-31

View Document

20/01/2320 January 2023 Registered office address changed from 115 London Road Morden SM4 5HP England to Newpoint House 56 Windsor Avenue London SW19 2RR on 2023-01-20

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

30/12/2230 December 2022 Appointment of Mr Sartaj Singh as a director on 2022-06-01

View Document

30/12/2230 December 2022 Cessation of Christian Schwychow as a person with significant control on 2022-06-01

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

30/12/2230 December 2022 Notification of Sartaj Singh as a person with significant control on 2022-06-01

View Document

30/12/2230 December 2022 Termination of appointment of Cristian Schwichow as a director on 2022-06-01

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

14/09/2214 September 2022 Registered office address changed from 1-4 Park Terrace Worcester Park KT4 7JZ England to 115 London Road Morden SM4 5HP on 2022-09-14

View Document

14/09/2214 September 2022 Appointment of Mr Cristian Schwichow as a director on 2022-06-01

View Document

14/09/2214 September 2022 Cessation of Cristinel Lupascu as a person with significant control on 2022-06-01

View Document

14/09/2214 September 2022 Notification of Christian Schwychow as a person with significant control on 2022-06-01

View Document

14/09/2214 September 2022 Termination of appointment of Cristinel Lupascu as a director on 2022-06-01

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AQEEL AHMAD TAHIR / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR AQEEL AHMAD TAHIR

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR AQEEL TAHIR

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR AQEEL AHMAD TAHIR

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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