RGRP LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/08/2420 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/08/2319 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Registered office address changed from 83 Cambridge Street London SW1V 4PS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-08-19

View Document

19/08/2319 August 2023 Resolutions

View Document

19/08/2319 August 2023 Resolutions

View Document

20/04/2320 April 2023 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to 83 Cambridge Street London SW1V 4PS on 2023-04-20

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-07-11 with no updates

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

10/02/2210 February 2022 Appointment of Mr Jordan Charles Bishop as a director on 2022-02-01

View Document

10/01/2210 January 2022 Registered office address changed from 83 Cambridge Street London SW1V 4PS England to 42-44 Bishopsgate London EC2N 4AH on 2022-01-10

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR BEN HARRIS

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/12/185 December 2018 COMPANY NAME CHANGED FIT HUB LIMITED CERTIFICATE ISSUED ON 05/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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