- Company Overview for RSIB 2 LTD (08746722)
- Filing history for RSIB 2 LTD (08746722)
- People for RSIB 2 LTD (08746722)
- More for RSIB 2 LTD (08746722)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2024 | DS01 | Application to strike the company off the register | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
12 Sep 2023 | CH01 | Director's details changed for Mr Daniel Gavin Burton on 12 September 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Mr Christopher James Thomas on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 12 September 2023 | |
12 Sep 2023 | PSC05 | Change of details for Rsib Ltd as a person with significant control on 12 September 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
09 May 2023 | CH01 | Director's details changed for Mr Daniel Gavin Burton on 16 March 2023 | |
02 May 2023 | SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
31 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | CH01 | Director's details changed for Mr Christopher James Thomas on 16 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Daniel Gavin Burton on 16 July 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
17 Aug 2020 | CH01 | Director's details changed for Mr Christopher James Thomas on 7 August 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Daniel Gavin Burton on 7 August 2020 | |
17 Aug 2020 | PSC05 | Change of details for Rsib Ltd as a person with significant control on 21 July 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 22 July 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 |