- Company Overview for RB CONSULTANCY EUROPE LIMITED (08182987)
- Filing history for RB CONSULTANCY EUROPE LIMITED (08182987)
- People for RB CONSULTANCY EUROPE LIMITED (08182987)
- More for RB CONSULTANCY EUROPE LIMITED (08182987)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2023 | DS01 | Application to strike the company off the register | |
20 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Apr 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 September 2022 | |
05 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
23 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
01 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
02 Mar 2018 | PSC01 | Notification of Charles Philip Spitz as a person with significant control on 6 April 2016 | |
12 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
15 Sep 2015 | TM02 | Termination of appointment of Adam Keith Norris as a secretary on 10 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD01 | Registered office address changed from 21 Brabazon Close 21 Brabazon Close Shortstown Bedford MK42 0FL to 16 Blenheim Mews Blenheim Mews Shenley Radlett Hertfordshire WD7 9LL on 7 September 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr Charles Philip Spitz on 10 August 2015 |