RMGL TRADING LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
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 |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
11/10/2211 October 2022 | Registration of charge 110123790002, created on 2022-10-06 |
14/01/2214 January 2022 | Termination of appointment of William Sherbrooke Roberts as a director on 2022-01-06 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with updates |
25/10/2125 October 2021 | Registration of charge 110123790001, created on 2021-10-22 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN THORNTON |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
18/07/1918 July 2019 | 04/07/19 STATEMENT OF CAPITAL GBP 301 |
15/07/1915 July 2019 | ADOPT ARTICLES 28/06/2019 |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/07/192 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORAL HOLDINGS INVESTMENTS (UK) LTD |
02/07/192 July 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 285 |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CLARK / 28/06/2019 |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN BEARPARK |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
16/03/1816 March 2018 | REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 4 COVER DRIVE ROCHDALE OL11 3DB UNITED KINGDOM |
26/02/1826 February 2018 | 16/02/18 STATEMENT OF CAPITAL GBP 200.00 |
19/02/1819 February 2018 | SUB-DIVISION 07/02/18 |
19/02/1819 February 2018 | 07/02/18 STATEMENT OF CAPITAL GBP 178 |
15/02/1815 February 2018 | VARYING SHARE RIGHTS AND NAMES |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR IAN LEONARD BEARPARK |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR JOHN THORNTON |
13/10/1713 October 2017 | 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