Advanced company searchLink opens in new window

RB & CO UK LTD

Company number 09569229

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
22 Jun 2017 AP01 Appointment of Mr Adam Khan as a director on 15 June 2017
22 Jun 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Jun 2017 TM01 Termination of appointment of Jayanth-Kumar Vaddiraju as a director on 15 June 2017
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 DS01 Application to strike the company off the register
24 Mar 2017 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 18 Market Street Cambridge CB2 3PA on 24 March 2017
24 Mar 2017 AP01 Appointment of Mr Jayanth-Kumar Vaddiraju as a director on 19 January 2017
24 Mar 2017 TM01 Termination of appointment of Adam Khan as a director on 18 January 2017
07 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
06 Apr 2016 AD01 Registered office address changed from C/O Adam Khan 17-18 Union Street Bath BA1 1RS England to 86-90 Paul Street London EC2A 4NE on 6 April 2016
04 Apr 2016 AD01 Registered office address changed from Flat 1 61 Newbridge Road Bath BA1 3HF England to C/O Adam Khan 17-18 Union Street Bath BA1 1RS on 4 April 2016
04 Apr 2016 AP01 Appointment of Mr Adam Khan as a director on 29 March 2016
04 Apr 2016 TM01 Termination of appointment of Gohar Ali as a director on 30 March 2016
02 Apr 2016 TM01 Termination of appointment of Jayanth Kumar Vaddiraju as a director on 13 February 2016
02 Apr 2016 AP01 Appointment of Mr Gohar Ali as a director on 5 February 2016
24 Nov 2015 AP01 Appointment of Mr Jayanth Kumar Vaddiraju as a director on 10 November 2015
24 Nov 2015 TM01 Termination of appointment of Muhammad Ibrar Ahmad as a director on 10 November 2015
07 Oct 2015 AD01 Registered office address changed from 62 New George Street Plymouth PL1 1RR England to Flat 1 61 Newbridge Road Bath BA1 3HF on 7 October 2015
01 Sep 2015 CH01 Director's details changed for Mr Muhammad Ibrar Ahmad on 31 August 2015
01 Sep 2015 AD01 Registered office address changed from 119 Dickson Drive Walsal WS2 9DR England to 62 New George Street Plymouth PL1 1RR on 1 September 2015
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted