Advanced company searchLink opens in new window

RSB LIMITED

Company number 03117385

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
19 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Feb 2016 AD01 Registered office address changed from 12 1st Floor Flat Nassington Road London NW3 2UD to Flat 2 102 Fellows Road London NW3 3JH on 4 February 2016
04 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
12 Sep 2014 AD01 Registered office address changed from 20 the Bowls Vicarage Lane Chigwell Essex IG7 6NB to 12 1st Floor Flat Nassington Road London NW3 2UD on 12 September 2014
12 Sep 2014 TM02 Termination of appointment of Stanley Birne as a secretary on 16 April 2014
28 Jul 2014 AA Micro company accounts made up to 31 October 2013
16 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
29 May 2013 AA Total exemption small company accounts made up to 31 October 2012