Based in London, Rpg Enterprises Ltd was registered on 21 September 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There is only one director listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Jiotesh Kanulal | 18 January 2005 | 29 March 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 27 September 2018 | |
CS01 - N/A | 22 September 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 December 2012 | |
AD01 - Change of registered office address | 28 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
AA - Annual Accounts | 04 June 2012 | |
AR01 - Annual Return | 29 September 2011 | |
TM02 - Termination of appointment of secretary | 29 September 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH04 - Change of particulars for corporate secretary | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
AA - Annual Accounts | 20 June 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 23 March 2007 | |
363a - Annual Return | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2005 | |
363s - Annual Return | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
NEWINC - New incorporation documents | 21 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 24 March 2006 | Fully Satisfied |
N/A |
Debenture | 22 March 2006 | Fully Satisfied |
N/A |