Advanced company searchLink opens in new window

RBA OPTICAL LIMITED

Company number 06470655

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 CS01 Confirmation statement made on 11 January 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
12 Feb 2015 AD01 Registered office address changed from Tudor House 43 Oaken Lane Claygate Esher Surrey KT10 0RQ to 24 Cumberland Avenue Guildford Surrey GU2 9RQ on 12 February 2015
12 Feb 2015 CH03 Secretary's details changed for Lamiz Ally on 4 February 2015
12 Feb 2015 CH01 Director's details changed for Farhad Ally on 4 February 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AD01 Registered office address changed from C/O Tenon Limited, Amberley Place, 107-111 Peascod Street Windsor Berkshire SL4 1TE on 7 May 2010
05 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Farhad Ally on 5 February 2010