RG PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
17/08/2317 August 2023 | Termination of appointment of Sophie Elizabeth Gibson as a director on 2023-08-17 |
17/08/2317 August 2023 | Cessation of Sophie Elizabeth Gibson as a person with significant control on 2023-08-17 |
25/07/2325 July 2023 | Director's details changed for Mr Richard John Gibson on 2023-07-25 |
25/07/2325 July 2023 | Registered office address changed from 33 Westborough Lane Long Bennington Newark NG23 5HD United Kingdom to 4 the Meadows Long Bennington Newark Nottinghamshire NG23 5EL on 2023-07-25 |
25/07/2325 July 2023 | Change of details for Mr Richard John Gibson as a person with significant control on 2023-07-25 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-09-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-31 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-09-30 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-31 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
18/05/2118 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/04/2024 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
15/10/1815 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ELIZABETH GIBSON |
15/10/1815 October 2018 | 15/10/18 STATEMENT OF CAPITAL GBP 2 |
15/10/1815 October 2018 | DIRECTOR APPOINTED MRS SOPHIE ELIZABETH GIBSON |
11/09/1811 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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