- Company Overview for R.BAU LIMITED (04263026)
- Filing history for R.BAU LIMITED (04263026)
- People for R.BAU LIMITED (04263026)
- Charges for R.BAU LIMITED (04263026)
- More for R.BAU LIMITED (04263026)
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) |
---|---|---|---|
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
29 Jul 2013 | AD01 | Registered office address changed from Suite 5 Pennywell Business Centre Portsmouth Road Sunderland Tyne & Wear SR4 9AR England on 29 July 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from Suite 2 Pennywell Business Centre Portsmouth Road Pennywell Sunderland Tyne and Wear SR4 9AR on 29 November 2012 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Jan 2012 | AD01 | Registered office address changed from Suite 5, Pennywell Business Centre Portsmouth Road Sunderland Tyne & Wear SR4 9AR on 18 January 2012 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
24 Aug 2010 | CH03 | Secretary's details changed for Mrs Margaret Webster on 14 July 2010 |