RSRG LIMITED

07129494
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH

Documents

Documents
Date Category Description Pages
27 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
23 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
16 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Jan 2016 officers Termination of appointment of director (Tai Alvis of Lee) 2 Buy now
18 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
04 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Jul 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jul 2013 resolution Resolution 1 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jun 2013 officers Termination of appointment of director (Lisa Alvis of Lee) 1 Buy now
12 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Mar 2013 annual-return Annual Return 3 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2013 accounts Annual Accounts 4 Buy now
01 Feb 2013 officers Appointment of director (Mr Tai Alvis of Lee) 2 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
16 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
15 May 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2011 accounts Annual Accounts 2 Buy now
05 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 officers Appointment of director (Lisa Anne Alvis of Lee) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Tai Alvis of Lee) 1 Buy now
09 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
25 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 May 2011 gazette Gazette Notice Compulsary 1 Buy now
19 Jan 2010 incorporation Incorporation Company 43 Buy now