- Company Overview for RSB LIMITED (03117385)
- Filing history for RSB LIMITED (03117385)
- People for RSB LIMITED (03117385)
- More for RSB LIMITED (03117385)
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
|
|
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
|
|
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
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |