Background WavePink WaveYellow Wave

RGI FLUID (HOLDINGS) LIMITED (09256021)

RGI FLUID (HOLDINGS) LIMITED (09256021) is a dissolved UK company. incorporated on 9 October 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RGI FLUID (HOLDINGS) LIMITED has been registered for 11 years. Current directors include BOUCHER, Joseph, FISCHER, Andrew Olaf, FISHER, Ian and 2 others.

Company Number
09256021
Status
dissolved
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
MAZARS LLP, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOUCHER, Joseph, FISCHER, Andrew Olaf, FISHER, Ian, FLETCHER, Alan Thomas, RICHARDSON, Jonathan Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGI FLUID (HOLDINGS) LIMITED

RGI FLUID (HOLDINGS) LIMITED is an dissolved company incorporated on 9 October 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RGI FLUID (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09256021

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 29 September 2020 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

MAZARS LLP 1st Floor Two Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

C/O Rubicon Partners 8/12 York Gate London NW1 4QG
From: 9 October 2014To: 29 September 2021
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BOUCHER, Joseph

Active
Two Chamberlain Square, BirminghamB3 3AX
Born May 1983
Director
Appointed 22 Dec 2016

FISCHER, Andrew Olaf

Active
LondonNW1 4QG
Born August 1964
Director
Appointed 09 Oct 2014

FISHER, Ian

Active
LondonNW1 4QG
Born August 1950
Director
Appointed 09 Oct 2014

FLETCHER, Alan Thomas

Active
LondonNW1 4QG
Born December 1934
Director
Appointed 09 Oct 2014

RICHARDSON, Jonathan Charles

Active
LondonNW1 4QG
Born November 1960
Director
Appointed 09 Oct 2014

RICHARDSON, Jonathan Charles

Resigned
LondonNW1 4QG
Secretary
Appointed 09 Oct 2014
Resigned 18 Feb 2020

Persons with significant control

1

York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Liquidation
24 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 November 2022
LIQ13LIQ13
Change Sail Address Company With New Address
30 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
29 September 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
29 September 2021
600600
Resolution
29 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2014
NEWINCIncorporation