- Company Overview for RBT 247 DETECTION LIMITED (09631379)
- Filing history for RBT 247 DETECTION LIMITED (09631379)
- People for RBT 247 DETECTION LIMITED (09631379)
- More for RBT 247 DETECTION LIMITED (09631379)
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 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
02 Mar 2016 | CERTNM |
Company name changed misting holdings LIMITED\certificate issued on 02/03/16
|
|
02 Mar 2016 | CONNOT | Change of name notice | |
13 Jan 2016 | CERTNM |
Company name changed s-on holdings LIMITED\certificate issued on 13/01/16
|
|
13 Jan 2016 | CONNOT | Change of name notice | |
02 Nov 2015 | TM01 | Termination of appointment of Eggert Hrafn Kjartansson as a director on 2 November 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Eggert Hrafn Kjartansson as a director on 1 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom to The Die-Pat Centre Broad March Long March Industrial Estate Daventry Northamptonshire NN11 4HE on 2 July 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Nicholas Alistair Swan as a director on 1 July 2015 | |
30 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
10 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-10
|