Advanced company searchLink opens in new window

RSIB 2 LTD

Company number 08746722

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)
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
  • GBP 1,001
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