RG ADRAC LTD - History of Changes


DateDescription
2023-06-07 delete address CITY VIEW HOUSE 5 UNION STREET MANCHESTER M12 4JD
2023-06-07 insert address M.R. INSOLVENCY, SUITE ONE PEEL MILL COMMERCIAL STREET MORLEY LS27 8AG
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-05-20 update statutory_documents ORDER OF COURT TO WIND UP
2023-05-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2023 FROM CITY VIEW HOUSE 5 UNION STREET MANCHESTER M12 4JD
2023-05-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-05-16 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-29 => 2023-07-29
2022-10-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-29 => 2022-10-29
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RGG COMPANIES LTD
2022-07-04 update statutory_documents CESSATION OF MIAN GHULAM SARWAR AS A PSC
2021-10-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-10-07 update accounts_next_due_date 2021-10-29 => 2022-07-29
2021-09-09 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-29 => 2021-10-29
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-29 => 2021-07-29
2020-10-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-29 => 2020-10-29
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 2 => 3
2020-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076386920003
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-29 => 2020-07-29
2019-07-22 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2016-10-30 => 2017-10-31
2019-02-07 update accounts_next_due_date 2019-01-24 => 2019-07-29
2019-01-24 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-11-07 update account_ref_day 30 => 29
2018-11-07 update accounts_next_due_date 2018-10-24 => 2019-01-24
2018-11-07 update num_mort_charges 1 => 2
2018-11-07 update num_mort_outstanding 1 => 2
2018-10-24 update statutory_documents PREVSHO FROM 30/10/2017 TO 29/10/2017
2018-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076386920002
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076386920001
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-10-24
2018-07-24 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2017-12-09 update account_ref_day 23 => 31
2017-12-09 update accounts_next_due_date 2018-07-23 => 2018-07-31
2017-11-10 update statutory_documents PREVEXT FROM 23/10/2017 TO 31/10/2017
2017-08-07 update accounts_last_madeup_date 2015-10-30 => 2016-10-30
2017-08-07 update accounts_next_due_date 2017-07-23 => 2018-07-23
2017-07-26 update statutory_documents 30/10/16 TOTAL EXEMPTION SMALL
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-30
2016-09-07 update accounts_next_due_date 2016-10-22 => 2017-07-23
2016-08-07 update account_ref_day 24 => 23
2016-08-07 update accounts_next_due_date 2016-07-24 => 2016-10-22
2016-08-05 update statutory_documents 30/10/15 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents PREVSHO FROM 24/10/2015 TO 23/10/2015
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-03 update statutory_documents 18/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2016-05-13 update accounts_next_due_date 2016-01-23 => 2016-07-24
2016-04-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-22 update statutory_documents FIRST GAZETTE
2015-11-08 update account_ref_day 25 => 24
2015-11-08 update accounts_next_due_date 2015-10-24 => 2016-01-23
2015-10-23 update statutory_documents PREVSHO FROM 25/10/2014 TO 24/10/2014
2015-08-12 update account_ref_day 26 => 25
2015-08-12 update accounts_next_due_date 2015-07-26 => 2015-10-24
2015-07-24 update statutory_documents PREVSHO FROM 26/10/2014 TO 25/10/2014
2015-07-08 delete address CITY VIEW HOUSE 5 UNION STREET MANCHESTER ENGLAND M12 4JD
2015-07-08 insert address CITY VIEW HOUSE 5 UNION STREET MANCHESTER M12 4JD
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-08 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-06-12 update statutory_documents 18/05/15 FULL LIST
2014-11-07 delete address TECHNOLOGY CENTRE BRIDGE STREET CHURCH LANCASHIRE BB5 4HU
2014-11-07 insert address CITY VIEW HOUSE 5 UNION STREET MANCHESTER ENGLAND M12 4JD
2014-11-07 update account_ref_day 27 => 26
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-10-16 => 2015-07-26
2014-11-07 update registered_address
2014-10-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM TECHNOLOGY CENTRE BRIDGE STREET CHURCH LANCASHIRE BB5 4HU
2014-10-13 update statutory_documents PREVSHO FROM 27/10/2013 TO 26/10/2013
2014-08-07 update account_ref_day 28 => 27
2014-08-07 update accounts_next_due_date 2014-07-28 => 2014-10-16
2014-07-16 update statutory_documents PREVSHO FROM 28/10/2013 TO 27/10/2013
2014-07-07 delete address TECHNOLOGY CENTRE BRIDGE STREET CHURCH LANCASHIRE ENGLAND BB5 4HU
2014-07-07 insert address TECHNOLOGY CENTRE BRIDGE STREET CHURCH LANCASHIRE BB5 4HU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-17 update statutory_documents 18/05/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-11-06 => 2014-07-28
2013-10-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_day 29 => 28
2013-09-06 update accounts_next_due_date 2013-08-10 => 2013-11-06
2013-08-06 update statutory_documents PREVSHO FROM 29/10/2012 TO 28/10/2012
2013-07-02 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-07-02 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-26 update account_ref_day 30 => 29
2013-06-26 update accounts_next_due_date 2013-05-13 => 2013-08-10
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update accounts_next_due_date 2013-02-18 => 2013-05-13
2013-06-25 delete address WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE ENGLAND HX1 1EB
2013-06-25 insert address TECHNOLOGY CENTRE BRIDGE STREET CHURCH LANCASHIRE ENGLAND BB5 4HU
2013-06-25 update registered_address
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date null => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-06-04 update statutory_documents 18/05/13 FULL LIST
2013-05-10 update statutory_documents PREVSHO FROM 30/10/2012 TO 29/10/2012
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB ENGLAND
2013-02-13 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/10/2012
2012-06-26 update statutory_documents 18/05/12 FULL LIST
2012-04-16 update statutory_documents CURREXT FROM 31/05/2012 TO 31/10/2012
2012-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISRAR SARWAR
2012-02-02 update statutory_documents DIRECTOR APPOINTED MR MIAN SOHAIL SARWAR
2012-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIAN SARWAR
2011-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION