Advanced company searchLink opens in new window

RBB GAMING LIMITED

Company number 07056473

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2015 DS01 Application to strike the company off the register
23 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
18 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
01 Aug 2014 CH01 Director's details changed for Mr Shaun Robert Barron on 1 August 2014
01 Aug 2014 AD01 Registered office address changed from 500 Chiswick High Road, Suite G Chiswick London W4 5RG to Office 364, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 1 August 2014
21 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 October 2013
11 Nov 2013 TM02 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary
11 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 21/11/2013.
11 Nov 2013 ANNOTATION Rectified form CH01 was removed from the public register on 24/12/2013 as it was factually inaccurate.
11 Nov 2013 CH03 Secretary's details changed for Mr Justin David Elliott Byam Shaw on 1 October 2013
11 Nov 2013 AD01 Registered office address changed from 361 King Street Hammersmith London W6 9NA on 11 November 2013
08 Nov 2013 CH01 Director's details changed for Mr Shaun Robert Barron on 1 October 2013
04 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
18 Feb 2013 AP03 Appointment of Mr Justin David Elliott Byam Shaw as a secretary
18 Feb 2013 ANNOTATION Rectified AP01 was removed from the register on 27/03/2013 as it was invalid
28 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
01 Nov 2012 AD02 Register inspection address has been changed
17 Oct 2012 CH04 Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012
16 Aug 2012 CH01 Director's details changed for Shaun Robert Barron on 31 March 2010
01 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
02 Sep 2011 AD01 Registered office address changed from 1 Down Place Hammersmith London W6 9JH United Kingdom on 2 September 2011