About

Registered Number: 05965584
Date of Incorporation: 12/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2018 (5 years and 9 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Having been setup in 2006, Rgb Photographic Ltd has its registered office in Southampton, Hampshire, it's status is listed as "Dissolved". This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at Rgb Photographic Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOLFSON, Samantha 23 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 September 2018
LIQ14 - N/A 07 June 2018
LIQ03 - N/A 20 December 2017
4.68 - Liquidator's statement of receipts and payments 23 December 2016
4.68 - Liquidator's statement of receipts and payments 23 December 2015
1.4 - Notice of completion of voluntary arrangement 02 December 2014
AD01 - Change of registered office address 27 November 2014
RESOLUTIONS - N/A 29 October 2014
4.20 - N/A 29 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2014
AD01 - Change of registered office address 21 March 2014
1.1 - Report of meeting approving voluntary arrangement 26 March 2013
AR01 - Annual Return 17 October 2012
MG01 - Particulars of a mortgage or charge 10 September 2012
AA - Annual Accounts 23 July 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
363a - Annual Return 12 October 2007
CERTNM - Change of name certificate 12 December 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 06 September 2012 Outstanding

N/A

Debenture deed 17 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.