Advanced company searchLink opens in new window

RBDMC LIMITED

Company number 08892231

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
14 Jun 2018 AA Micro company accounts made up to 5 April 2018
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
05 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 5 April 2017
09 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 5 April 2017
01 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Apr 2017 AD01 Registered office address changed from Half Acre Coombes Lane Wokingham Berkshire RG41 4SU to Half Acre Coombes Lane Barkham Wokingham RG41 4SU on 1 April 2017
16 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
28 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 Feb 2015 AP03 Appointment of Mr Robert William Davie Barbour as a secretary on 12 February 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)