- Company Overview for RBYC LIMITED (09204848)
- Filing history for RBYC LIMITED (09204848)
- People for RBYC LIMITED (09204848)
- Insolvency for RBYC LIMITED (09204848)
- More for RBYC LIMITED (09204848)
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) |
---|---|---|---|
24 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | AD01 | Registered office address changed from 4 Pedlars Walk Ringwood Hampshire BH24 1EZ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 December 2023 | |
05 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2023 | LIQ02 | Statement of affairs | |
15 Sep 2023 | CERTNM |
Company name changed rightboat charter LTD\certificate issued on 15/09/23
|
|
30 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of John Michael Hutton as a director on 2 December 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Donald Charles Fuller as a director on 23 November 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Jan 2022 | AA01 | Current accounting period shortened from 31 January 2021 to 30 January 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
11 Aug 2020 | PSC07 | Cessation of Donald Charles Fuller as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC01 | Notification of Mark Robert Read as a person with significant control on 11 August 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr John Michael Hutton as a director on 3 January 2020 | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
02 Sep 2019 | AP01 | Appointment of Mr Mark Robert Read as a director on 2 September 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 2 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Sean Keith Morton as a director on 2 September 2019 |