RMGL TRADING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/11/2413 November 2024 Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to 41 Oakdale Drive Whalley Clitheroe BB7 9FW on 2024-11-13

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

11/10/2211 October 2022 Registration of charge 110123790002, created on 2022-10-06

View Document

14/01/2214 January 2022 Termination of appointment of William Sherbrooke Roberts as a director on 2022-01-06

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

25/10/2125 October 2021 Registration of charge 110123790001, created on 2021-10-22

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN THORNTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 301

View Document

15/07/1915 July 2019 ADOPT ARTICLES 28/06/2019

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORAL HOLDINGS INVESTMENTS (UK) LTD

View Document

02/07/192 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 285

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CLARK / 28/06/2019

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BEARPARK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 4 COVER DRIVE ROCHDALE OL11 3DB UNITED KINGDOM

View Document

26/02/1826 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 200.00

View Document

19/02/1819 February 2018 SUB-DIVISION 07/02/18

View Document

19/02/1819 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 178

View Document

15/02/1815 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR IAN LEONARD BEARPARK

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR JOHN THORNTON

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information