- Company Overview for RJB MANAGEMENT SOLUTIONS LIMITED (08647842)
- Filing history for RJB MANAGEMENT SOLUTIONS LIMITED (08647842)
- People for RJB MANAGEMENT SOLUTIONS LIMITED (08647842)
- Insolvency for RJB MANAGEMENT SOLUTIONS LIMITED (08647842)
- More for RJB MANAGEMENT SOLUTIONS LIMITED (08647842)
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) |
---|---|---|---|
15 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2023 | |
13 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
07 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | LIQ02 | Statement of affairs | |
07 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2020 | AD01 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 March 2020 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Robert Graham Booth on 3 December 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
21 May 2015 | AD01 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Robert Graham Booth on 23 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
13 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-13
|