Advanced company searchLink opens in new window

RF BIOCIDICS (UK) LIMITED

Company number 07371589

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2018 DS01 Application to strike the company off the register
01 Aug 2018 TM01 Termination of appointment of Christopher Andrew Silva as a director on 17 March 2017
15 Dec 2017 AA Full accounts made up to 31 December 2016
23 Oct 2017 AP01 Appointment of Mr Michael Scott Turner as a director on 10 March 2017
20 Oct 2017 AD01 Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 20 October 2017
26 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
10 Jan 2017 AA Full accounts made up to 31 December 2015
01 Nov 2016 CS01 Confirmation statement made on 9 September 2016 with updates
05 Feb 2016 AD01 Registered office address changed from Langley Associates Monson Road Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH England to 40 Dukes Place London EC3A 7NH on 5 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Mark Alun Pritchard as a director on 4 September 2015
17 Sep 2015 AP01 Appointment of Mr Christopher Andrew Silva as a director on 3 September 2015
14 Sep 2015 AD01 Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to Langley Associates Monson Road Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1LH on 14 September 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
02 Jan 2015 AA Full accounts made up to 31 December 2013
13 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
31 Mar 2014 TM01 Termination of appointment of Paolo Rossotto as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
30 Aug 2013 AD01 Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013
22 Aug 2013 AD01 Registered office address changed from Milton Heath House Westcott Road Dorking Surrey RH4 3NB United Kingdom on 22 August 2013
10 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011