Advanced company searchLink opens in new window

RG COURIER SERVICES LTD

Company number 09323781

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)
04 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 LIQ10 Removal of liquidator by court order
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
21 Mar 2019 LIQ06 Resignation of a liquidator
01 Oct 2018 LIQ02 Statement of affairs
01 Oct 2018 600 Appointment of a voluntary liquidator
01 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
25 Aug 2018 TM02 Termination of appointment of Alina Dobrin as a secretary on 23 August 2018
11 Oct 2017 AD01 Registered office address changed from 60 Sebastopol Road Aldershot Hampshire GU11 1DH to 456 Pinewood Park Farnborough GU14 9JU on 11 October 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
29 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
29 Jun 2017 PSC01 Notification of Radu Dobrin as a person with significant control on 1 June 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 AP01 Appointment of Mr Gyunay Mehmed as a director on 9 September 2015
07 Sep 2015 CERTNM Company name changed radu's courier services LTD\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted