Advanced company searchLink opens in new window

R-GEN DEVELOPMENTS LIMITED

Company number 05134155

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2021 AD01 Registered office address changed from 435 Chester Road Manchester Greater Manchester M16 9HA to International House 61 Mosley Street Manchester M2 3HZ on 29 November 2021
28 Sep 2021 AA Micro company accounts made up to 31 August 2020
28 Sep 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
02 Jun 2020 PSC07 Cessation of Fiona Mary Mcauley as a person with significant control on 28 May 2020
28 May 2020 AA Micro company accounts made up to 31 August 2019
27 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
24 May 2019 AA Micro company accounts made up to 31 August 2018
12 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
09 May 2018 AA Micro company accounts made up to 31 August 2017
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
24 May 2016 AA Micro company accounts made up to 31 August 2015
29 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
24 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 May 2015 AP03 Appointment of Mr Philip John Summers as a secretary on 6 May 2015
08 May 2015 TM01 Termination of appointment of Judith Claire Noah as a director on 5 May 2015
08 May 2015 TM02 Termination of appointment of Judith Claire Noah as a secretary on 5 May 2015
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
21 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100