R G GROUNDWORK LTD

Company Documents

DateDescription
29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 DISS REQUEST WITHDRAWN

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1521 July 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 DISS REQUEST WITHDRAWN

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1520 April 2015 APPLICATION FOR STRIKING-OFF

View Document

27/03/1527 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 DIRECTOR APPOINTED MR GENC HASA

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR VALMIR ZOGJANI

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
C/O ALB ACCOUNTING LTD
111 UXBRIDGE ROAD
LONDON
W5 5TL
ENGLAND

View Document

30/11/1230 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 DIRECTOR APPOINTED MR VALMIR ZOGJANI

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY MR EMILLIANO ISUFI

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLI ISUFI

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
4 PARKFIELD CLOSE
NORTHOLT
MIDDLESEX
UB5 5NP
ENGLAND

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM
419 NORTHOLT ROAD
HARROW
MIDDLESEX
HA2 8JQ
ENGLAND

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM C/O R G GROUUNDWORK 11A EASTCOTE ROAD SOUTH HARROW LONDON MIDDLESEX HA2 8LQ

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLI ISUFI / 01/10/2009

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/1024 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SAIL ADDRESS CHANGED FROM: 27 ECCLESTON ROAD WEST EALING LONDON W13 0RA ENGLAND

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR SABAH MEDVELAJ

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 27 ECCLESTON ROAD WEST EALING LONDON W13 0RA

View Document

18/11/0918 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MR EMILLIANO ISUFI / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SABAH MEDVELAJ / 13/11/2009

View Document

17/11/0917 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OLI ISUFI / 17/11/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 127B EALING ROAD BRENTFORD MIDDLESEX LONDON TW8 0LF

View Document

02/04/092 April 2009 DIRECTOR APPOINTED SABAH MEDVELAJ

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: 34 CROSSBOW HOUSE 38 SHERWOOD CLOSE WEST EALING, LONDON W13 9YL

View Document

18/10/0718 October 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