- Company Overview for RVB CONSULTING LIMITED (07223687)
- Filing history for RVB CONSULTING LIMITED (07223687)
- People for RVB CONSULTING LIMITED (07223687)
- More for RVB CONSULTING LIMITED (07223687)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from 21 Handley Close Stockport Cheshire SK3 8NQ to 6 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX on 22 July 2015 | |
12 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD01 | Registered office address changed from 4 Keats Walk Harrogate North Yorkshire HG1 3LN on 12 May 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
23 Apr 2010 | TM02 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary | |
23 Apr 2010 | TM01 | Termination of appointment of Robert Thoburn as a director | |
23 Apr 2010 | AP01 | Appointment of Roy Victor Blair as a director | |
23 Apr 2010 | AD01 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 23 April 2010 | |
14 Apr 2010 | NEWINC | Incorporation |