Advanced company searchLink opens in new window

RNIB SERVICES LIMITED

Company number 02871095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 AD01 Registered office address changed from C/O Rnib 105 Judd Street London WC1H 9NE to Rnib, 154a Pentonville Road Pentonville Road London N1 9JE on 3 January 2023
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 August 2022
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
19 Oct 2022 MR04 Satisfaction of charge 1 in full
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
24 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
28 Jan 2021 AA Full accounts made up to 31 March 2020
15 Dec 2020 AP01 Appointment of Ms Anna Margaret Tylor as a director on 4 December 2020
14 Dec 2020 AP03 Appointment of Mrs Jessica Holifield as a secretary on 4 December 2020
14 Dec 2020 TM01 Termination of appointment of Eleanor May Southwood as a director on 4 December 2020
21 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
27 Oct 2020 AP01 Appointment of Miss Elizabeth Ann Walker as a director on 16 October 2020
27 Oct 2020 TM01 Termination of appointment of Stuart Alan Tinger as a director on 16 October 2020
09 Dec 2019 AA Full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
10 Jul 2019 TM02 Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019
16 May 2019 AP01 Appointment of Ms Eleanor May Southwood as a director on 2 May 2019
11 Apr 2019 TM01 Termination of appointment of Derek Anthony Child as a director on 31 March 2019
31 Dec 2018 AA Full accounts made up to 31 March 2018
18 Dec 2018 AP03 Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018
23 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates