This company is commonly known as Rbag Legacy London International Limited. The company was founded 47 years ago and was given the registration number 01304990. The firm's registered office is in LONDON. You can find them at 70 Mark Lane, , London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | RBAG LEGACY LONDON INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01304990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1977 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Mark Lane, London, England, EC3R 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Mark Lane, London, England, EC3R 7NQ | Director | 01 December 2014 | Active |
New London House, 6 London Street, London, England, EC3R 7LP | Secretary | 30 November 2009 | Active |
6 Lacebark Close, Sidcup, DA15 8WD | Secretary | 14 May 2004 | Active |
135 Downhall Park Way, Rayleigh, SS6 9TP | Secretary | - | Active |
2 Bokes Farm Cottages, Horns Hill, Hawkhurst, Cranbrook, TN18 4XE | Secretary | 01 February 1999 | Active |
The Chestnuts, 91b Aylesbury Road, Aston Clinton, HP22 5AJ | Secretary | 01 November 2005 | Active |
New London House, 6 London Street, London, England, EC3R 7LP | Director | 20 March 2003 | Active |
35 Badger Way Penn Wood View, Hazelmere, HP15 7LS | Director | 01 May 1995 | Active |
15 Carronade House, 121 Wapping High Street, E1 9UU | Director | 04 July 1994 | Active |
Balgownie, Starrock Lane, Chipstead, CR5 3QD | Director | - | Active |
32 Shoreham Lane, Sevenoaks, TN13 3DT | Director | 31 July 2002 | Active |
Post Office Cottage, The Green, Monk Soham, Woodbridge, IP13 7EX | Director | 07 September 1995 | Active |
Home Farm, West Stoughton, Wedmore, BS28 4PP | Director | - | Active |
13 Lukins Drive, Dunmow, CM6 1XQ | Director | - | Active |
70, Mark Lane, London, England, EC3R 7NQ | Director | 01 December 2014 | Active |
70, Mark Lane, London, England, EC3R 7NQ | Director | 28 April 2017 | Active |
St Peters House, Main Road, Appleford, Abingdon, OX14 4PD | Director | 30 June 2000 | Active |
70, Mark Lane, London, England, EC3R 7NQ | Director | 13 June 2018 | Active |
Broad Oak House Newton Road, Chilton, Sudbury, CO10 0PZ | Director | 01 January 1996 | Active |
14 Elwill Way, Beckenham, BR3 3AD | Director | - | Active |
Rbag Holdings Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 70, Mark Lane, London, England, EC3R 7NQ |
Nature of control | : |
|
Rbag Legacy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-05 | Dissolution | Dissolution application strike off company. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-10 | Miscellaneous | Legacy. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Miscellaneous | Legacy. | Download |
2018-08-23 | Resolution | Resolution. | Download |
2018-08-07 | Change of constitution | Statement of companys objects. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-01-20 | Return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.