Advanced company searchLink opens in new window

RBMS2 LTD

Company number 08995550

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
01 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
09 Mar 2015 AP03 Appointment of Mr Timothy James Buxton as a secretary on 1 February 2015
09 Mar 2015 TM01 Termination of appointment of Rachel Jane Buxton as a director on 1 February 2015
09 Mar 2015 TM02 Termination of appointment of Rachel Jane Buxton as a secretary on 1 February 2015
14 Aug 2014 MR01 Registration of charge 089955500002, created on 5 August 2014
14 Aug 2014 MR01 Registration of charge 089955500001, created on 5 August 2014
10 Jun 2014 AP01 Appointment of Mr Timothy James Buxton as a director
20 May 2014 AP01 Appointment of Mr Alexander Shaw as a director
20 May 2014 TM01 Termination of appointment of Miranda Shaw as a director
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted