Company NameRGT Management Ltd
DirectorDion Claremont Depeiaza
Company StatusActive - Proposal to Strike off
Company Number10453485
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)
Previous NameRigato Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Dion Claremont Depeiaza
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Chapel Street
Salford
M3 5EQ
Director NameMr William Mellor
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigato Studio 2nd Floor
14-16 Swan Street
Manchester
M4 5JN
Director NameJoseph Wharfe
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(8 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 August 2017)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Conifer Hosue
158 Manchester Road
Chorlton
Manchester
M16 0DZ

Location

Registered AddressRigato Studio 2nd Floor
14-16 Swan Street
Manchester
M4 5JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 April 2020 (4 years ago)
Next Return Due28 April 2021 (overdue)

Filing History

22 June 2021First Gazette notice for voluntary strike-off (1 page)
19 June 2021Voluntary strike-off action has been suspended (1 page)
14 June 2021Application to strike the company off the register (1 page)
11 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (3 pages)
31 January 2020Amended accounts for a small company made up to 31 October 2019 (15 pages)
9 January 2020Accounts for a small company made up to 31 October 2019 (10 pages)
18 December 2019Termination of appointment of William Mellor as a director on 14 February 2019 (1 page)
18 December 2019Cessation of William Mellor as a person with significant control on 1 February 2019 (1 page)
18 December 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
8 January 2019Change of details for Mr Dion Claremont Depeiaza as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
16 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
5 March 2018Registered office address changed from 187 Chapel Street Salford M3 5EQ England to Rigato Studio 2nd Floor 14-16 Swan Street Manchester M4 5JN on 5 March 2018 (1 page)
11 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 October 2017Change of details for Mr William Mellor as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Change of details for Mr William Mellor as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Notification of Dion Claremont Depeiaza as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Notification of Dion Claremont Depeiaza as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
7 September 2017Registered office address changed from 43 Georgia Avenue Manchester Lancashire M20 1LY United Kingdom to 187 Chapel Street Salford M3 5EQ on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Dion Claremont Depeiaza as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Dion Claremont Depeiaza as a director on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from 43 Georgia Avenue Manchester Lancashire M20 1LY United Kingdom to 187 Chapel Street Salford M3 5EQ on 7 September 2017 (1 page)
25 August 2017Termination of appointment of Joseph Wharfe as a director on 7 August 2017 (2 pages)
25 August 2017Termination of appointment of Joseph Wharfe as a director on 7 August 2017 (2 pages)
26 July 2017Appointment of Joseph Wharfe as a director on 12 July 2017 (3 pages)
26 July 2017Appointment of Joseph Wharfe as a director on 12 July 2017 (3 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)