- Company Overview for RAB 200 LIMITED (03965433)
- Filing history for RAB 200 LIMITED (03965433)
- People for RAB 200 LIMITED (03965433)
- Charges for RAB 200 LIMITED (03965433)
- More for RAB 200 LIMITED (03965433)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2012 | DS01 | Application to strike the company off the register | |
24 Apr 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
|
|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | CONNOT | Change of name notice | |
07 Feb 2012 | CC04 | Statement of company's objects | |
07 Feb 2012 | CAP-SS | Solvency Statement dated 06/02/12 | |
07 Feb 2012 | SH19 |
Statement of capital on 7 February 2012
|
|
07 Feb 2012 | SH20 | Statement by Directors | |
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 6 February 2012
|
|
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | CH01 | Director's details changed for Mr Timothy Denzil Pryce on 24 August 2011 | |
09 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
18 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Mr Timothy Denzil Pryce on 1 April 2010 | |
29 Jul 2009 | 288a | Director appointed timothy denzil pryce | |
29 Jul 2009 | 288b | Appointment Terminated Director richard gogerty | |
06 Jun 2009 | AA | Accounts made up to 30 September 2008 | |
23 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
12 Sep 2008 | 288c | Director's Change of Particulars / richard gogerty / 12/09/2008 / HouseName/Number was: , now: 2; Street was: 8 minster yard, now: marriner crescent; Post Code was: LN2 1PJ, now: LN2 1BB; Occupation was: manager, now: managing director | |
17 Apr 2008 | 363a | Return made up to 01/04/08; full list of members |