RC GLOBAL LIMITED

Company Documents

DateDescription
23/02/2323 February 2023 Final Gazette dissolved following liquidation

View Document

23/02/2323 February 2023 Final Gazette dissolved following liquidation

View Document

23/02/2323 February 2023 Final Gazette dissolved following liquidation

View Document

23/02/2323 February 2023 Final Gazette dissolved following liquidation

View Document

23/11/2223 November 2022 Notice of final account prior to dissolution

View Document

20/09/2220 September 2022 Progress report in a winding up by the court

View Document

07/09/197 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/07/2019:LIQ. CASE NO.1

View Document

22/10/1822 October 2018 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 08/10/2024: DEFER TO 08/10/2024

View Document

28/09/1828 September 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM C/O MR M BERRY 27A RONALD HILL GROVE LEIGH-ON-SEA ESSEX SS9 2JB ENGLAND

View Document

07/08/187 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009260

View Document

20/03/1820 March 2018 ORDER OF COURT TO WIND UP

View Document

28/07/1628 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1623 June 2016 APPLICATION FOR STRIKING-OFF

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEVEN BERRY / 09/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 3 MEADOW BARN GREAT TEY BUSINESS CENTRE COLCHESTER ESSEX CO6 1JG

View Document

08/04/158 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 5 March 2013 with full list of shareholders

View Document

05/03/145 March 2014 COMPANY NAME CHANGED EMISSION OFFSET LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1318 December 2013 DISS REQUEST WITHDRAWN

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

14/11/1314 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/01/1316 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1228 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/03/125 March 2012 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