Advanced company searchLink opens in new window

THE RANGERS FC GROUP LIMITED

Company number 07380537

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)
05 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 TM01 Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 MG01 Duplicate mortgage certificatecharge no:1
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2012 TM01 Termination of appointment of Philip John Betts as a director on 13 January 2012
16 Jan 2012 AA01 Previous accounting period shortened from 30 September 2011 to 30 April 2011
08 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
12 May 2011 CERTNM Company name changed wavetower LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
12 May 2011 CONNOT Change of name notice
08 Mar 2011 AP01 Appointment of Craig Thomas Whyte as a director
08 Mar 2011 AP01 Appointment of Philip John Betts as a director
22 Oct 2010 AP01 Appointment of Andrew Charles Peter Ellis as a director
22 Oct 2010 AD01 Registered office address changed from , 21 st. Thomas Street, Bristol, BS1 6JS, United Kingdom on 22 October 2010
21 Oct 2010 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
21 Oct 2010 TM01 Termination of appointment of Paul Townsend as a director
17 Sep 2010 NEWINC Incorporation