RJG CONNECTIONS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-11 with updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Mr Richard James Glennan on 2022-01-01

View Document

25/02/2225 February 2022 Change of details for Mr Richard James Glennan as a person with significant control on 2022-01-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/06/2011 June 2020 COMPANY NAME CHANGED PURE EMIRATES PETROLEUM LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

28/05/2028 May 2020 CURRSHO FROM 26/02/2019 TO 25/02/2019

View Document

27/05/2027 May 2020 CURREXT FROM 26/02/2020 TO 31/07/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 CURRSHO FROM 27/02/2019 TO 26/02/2019

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GLENNAN / 28/02/2019

View Document

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GLENNAN / 16/08/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES GLENNAN / 16/08/2019

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF RICHARD GLENNAN AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES GLENNAN

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY FAIRCLOUGH

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / PURE GLOBAL HOLDINGS LIMITED / 22/02/2018

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MIRZA

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM, CWM BROADWELL HOUSE MUTTON DINGLE, NEW RADNOR, PRESTEIGNE, LD8 2TL, WALES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM, 113 PROMENADE PROMENADE, CHELTENHAM, GL50 1NW, ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 DIRECTOR APPOINTED MR MOHAMMED ALI MIRZA

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 150.00

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS LUCY FAIRCLOUGH

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM, LEVEL 3 207 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM

View Document

12/02/1612 February 2016 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