RGM TRADING EUROPE LIMITED

Register to unlock more data on OkredoRegister

RGM TRADING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06679439

Incorporation date

20/08/2008

Size

Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon07/05/2019
Final Gazette dissolved following liquidation
dot icon07/02/2019
Return of final meeting in a members' voluntary winding up
dot icon04/12/2018
Resignation of a liquidator
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2017-11-20
dot icon18/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-19
dot icon08/12/2016
Registered office address changed from 16 Great Queen Street London WC2B 5AH to 48 Warwick Street London W1B 5NL on 2016-12-09
dot icon05/12/2016
Appointment of a voluntary liquidator
dot icon05/12/2016
Resolutions
dot icon05/12/2016
Declaration of solvency
dot icon25/08/2016
Accounts for a small company made up to 2015-12-31
dot icon26/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon19/04/2016
Statement by Directors
dot icon19/04/2016
Statement of capital on 2016-04-20
dot icon19/04/2016
Solvency Statement dated 19/04/16
dot icon19/04/2016
Resolutions
dot icon25/03/2016
Satisfaction of charge 066794390001 in full
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr. Daniel Charles Lyons on 2015-01-15
dot icon01/01/2015
All of the property or undertaking has been released from charge 066794390001
dot icon09/12/2014
Registered office address changed from 1 Bishopsgate First Floor London EC2N 3AQ to 16 Great Queen Street London WC2B 5AH on 2014-12-10
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon25/02/2014
Appointment of Brett Allen Funderburg as a director
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon08/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon01/05/2013
Registration of charge 066794390001
dot icon09/04/2013
Appointment of Bree Llynn Stotz as a secretary
dot icon09/04/2013
Termination of appointment of Marcelena Holmes as a secretary
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon19/07/2012
Registered office address changed from 41-44 Great Queen Street 6Th Floor London WC2B 5AD on 2012-07-20
dot icon24/11/2011
Appointment of Mr. Daniel Charles Lyons as a director
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Richard Brian Gorelick on 2011-08-24
dot icon24/08/2011
Secretary's details changed for Ms. Marcelena Marietta Holmes on 2011-08-24
dot icon18/08/2011
Secretary's details changed for Ms. Marcelena Marietta De Jesus on 2011-08-19
dot icon18/07/2011
Termination of appointment of Fred Robinette Iv as a director
dot icon30/03/2011
Termination of appointment of Kurt Somerholter as a director
dot icon11/01/2011
Appointment of Mr. Scott Alan Fowler as a director
dot icon10/01/2011
Termination of appointment of Mark Melton as a director
dot icon23/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr. Andrew Thomas Duncan on 2010-08-21
dot icon23/08/2010
Director's details changed for Mr. Kurt Jon Somerholter on 2010-08-21
dot icon06/06/2010
Accounts for a small company made up to 2009-12-31
dot icon18/03/2010
Resolutions
dot icon16/03/2010
Resolutions
dot icon04/03/2010
Appointment of Mr. Andrew Thomas Duncan as a director
dot icon04/03/2010
Appointment of Mr. Bailey Jason Korell as a director
dot icon04/03/2010
Appointment of Mr. Kurt Jon Somerholter as a director
dot icon03/03/2010
Appointment of Ms. Marcelena Marietta De Jesus as a secretary
dot icon03/03/2010
Termination of appointment of Bailey Korell as a secretary
dot icon29/10/2009
Annual return made up to 2009-08-21 with full list of shareholders
dot icon11/10/2009
Director's details changed for Mr Richard Brian Gorelick on 2009-10-10
dot icon11/10/2009
Director's details changed for Mr Fred Garfield Robinette Iv on 2009-10-10
dot icon11/10/2009
Director's details changed for Mr Mark Edward Melton on 2009-10-10
dot icon02/06/2009
Ad 28/05/09\gbp si 14@1=14\gbp ic 8/22\
dot icon10/12/2008
Ad 30/11/08\gbp si 7@1=7\gbp ic 1/8\
dot icon06/10/2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon20/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Funderburg, Brett Allen
Director
25/02/2014 - Present
-
Gorelick, Richard Brian
Director
21/08/2008 - Present
-
Melton, Mark Edward
Director
21/08/2008 - 11/01/2011
-
Robinette Iv, Fred Garfield
Director
21/08/2008 - 18/07/2011
-
Stotz, Bree Llynn
Secretary
08/04/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RGM TRADING EUROPE LIMITED

RGM TRADING EUROPE LIMITED is an(a) Dissolved company incorporated on 20/08/2008 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RGM TRADING EUROPE LIMITED?

toggle

RGM TRADING EUROPE LIMITED is currently Dissolved. It was registered on 20/08/2008 and dissolved on 07/05/2019.

Where is RGM TRADING EUROPE LIMITED located?

toggle

RGM TRADING EUROPE LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does RGM TRADING EUROPE LIMITED do?

toggle

RGM TRADING EUROPE LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for RGM TRADING EUROPE LIMITED?

toggle

The latest filing was on 07/05/2019: Final Gazette dissolved following liquidation.