Advanced company searchLink opens in new window

RBL THEATRE COMPANY LTD

Company number 08011990

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 DS01 Application to strike the company off the register
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 27 February 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
27 Nov 2021 AA Total exemption full accounts made up to 27 February 2021
29 May 2021 AA01 Previous accounting period extended from 30 August 2020 to 27 February 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 30 August 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
23 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Aug 2019 AA Total exemption full accounts made up to 30 August 2018
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
02 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
05 Dec 2016 AD01 Registered office address changed from 153 Bourne Road Reading Berkshire RG8 7JT England to 153 Bourne Road Pangbourne Reading Berks RG8 7JT on 5 December 2016
24 Nov 2016 CH01 Director's details changed for Mrs Danielle Louisa Davies on 24 November 2016
24 Nov 2016 CH01 Director's details changed for Mrs Danielle Louisa Davies on 24 November 2016
24 Nov 2016 CH01 Director's details changed for Mr Toby Charles Davies on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from 204 Shinfield Road Reading Berkshire RG2 7DU to 153 Bourne Road Reading Berkshire RG8 7JT on 24 November 2016
11 Apr 2016 AR01 Annual return made up to 29 March 2016 no member list