RGF DEVIZES LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/11/2221 November 2022 Registration of charge 022272630011, created on 2022-11-18

View Document

14/10/2214 October 2022 Appointment of Mr Michael John Holt as a director on 2022-09-30

View Document

14/10/2214 October 2022 Termination of appointment of Maribeth Keeling as a director on 2022-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY HUGH CAWLEY

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022272630010

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS MARIBETH KEELING

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK RIDGWELL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY HARVEEN RAI

View Document

22/03/1922 March 2019 SECRETARY APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR HARVEEN RAI

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/09/187 September 2018 COMPANY NAME CHANGED HAYDEN'S BAKERIES LTD CERTIFICATE ISSUED ON 07/09/18

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM INTERNATIONAL HOUSE 1 ST. KATHARINES WAY LONDON E1W 1XB

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

04/12/174 December 2017 SECRETARY APPOINTED MRS HARVEEN RAI

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS HARVEEN RAI

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PIETER TOTTE

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR PATRICK GEORGE RIDGWELL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL GOOD FOOD PLC

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/08/165 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

16/06/1616 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR PIETER WILLEM TOTTE

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR DAVID PAUL NEWMAN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCDONOUGH

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 229 CROWN STREET LIVERPOOL MERSEYSIDE L8 7RF

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR LEE CAMFIELD

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MICHAEL MCDONOUGH

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 229 CROWN STREET LIVERPOOL L8 7RF UNITED KINGDOM

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON GREATER LONDON E1W 1XB

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GIBSON

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: HOPTON INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTSHIRE SN10 2EU

View Document

02/06/062 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 29/04/04 TO 31/08/03

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 10 PALACE AVENUE MAIDSTONE KENT ME15 6NF

View Document

25/09/0325 September 2003 AGREEMENT 11/09/03

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: CHAPEL HOUSE LISTON ROAD MARLOW BUCKINGHAMSHIRE SL7 1TJ

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/07/039 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 03/05/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RE AGREEMENT 26/02/01

View Document

01/03/011 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/02/01

View Document

01/03/011 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/011 March 2001 ALTER MEMORANDUM 13/02/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

06/02/016 February 2001 NC INC ALREADY ADJUSTED 29/01/01

View Document

06/02/016 February 2001 £ NC 100000/4100000 29/0

View Document

07/11/007 November 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/09/00

View Document

19/09/0019 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0019 September 2000 ADOPT MEM AND ARTS 06/09/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 LOCATION OF DEBENTURE REGISTER

View Document

03/04/003 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/003 April 2000 S366A DISP HOLDING AGM 28/02/00

View Document

23/01/0023 January 2000 AUDITOR'S RESIGNATION

View Document

12/01/0012 January 2000 ACC. REF. DATE EXTENDED FROM 29/10/99 TO 29/04/00

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: HOPTON INDUSTRIAL ESTATE LONDON ROAD DEVIZES WILTSHIRE SN10 2EU

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 P.O.S 01/08/98

View Document

12/08/9812 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/98

View Document

12/08/9812 August 1998 ALTER MEM AND ARTS 01/08/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/97

View Document

15/05/9815 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 02/11/96

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 6 LONDON RD MARLBOROUGH WILTSHIRE SN8 1PH

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/95

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 29/10/94

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 29/10

View Document

25/04/9425 April 1994 AUDITOR'S RESIGNATION

View Document

09/03/949 March 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

31/03/9331 March 1993 REREGISTRATION UNLTD-LTD 16/03/93

View Document

31/03/9331 March 1993 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

31/03/9331 March 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/9325 March 1993 £ NC 50000/100000 16/03/93

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 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