- Company Overview for RG COURIER SERVICES LTD (09323781)
- Filing history for RG COURIER SERVICES LTD (09323781)
- People for RG COURIER SERVICES LTD (09323781)
- Insolvency for RG COURIER SERVICES LTD (09323781)
- More for RG COURIER SERVICES LTD (09323781)
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
|
|
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
|
|
09 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
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
|
|
24 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-24
|