- Company Overview for RBA OPTICAL LIMITED (06470655)
- Filing history for RBA OPTICAL LIMITED (06470655)
- People for RBA OPTICAL LIMITED (06470655)
- Charges for RBA OPTICAL LIMITED (06470655)
- More for RBA OPTICAL LIMITED (06470655)
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
|
|
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
|
|
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
|
|
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 |