Advanced company searchLink opens in new window

RB CONSULTANCY EUROPE LIMITED

Company number 08182987

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)
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
  • GBP 100
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