- Company Overview for RB & CO UK LTD (09569229)
- Filing history for RB & CO UK LTD (09569229)
- People for RB & CO UK LTD (09569229)
- More for RB & CO UK LTD (09569229)
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
|
|
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
|