- Company Overview for RHOBUX LIMITED (10797132)
- Filing history for RHOBUX LIMITED (10797132)
- People for RHOBUX LIMITED (10797132)
- More for RHOBUX LIMITED (10797132)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | AD01 | Registered office address changed from Flat 20 58 Glasshouse Fields London E1W 3AB England to 78 Tomlins Orchard Barking IG11 7LR on 20 June 2018 | |
30 May 2018 | AD01 | Registered office address changed from 47 Cowper Street Northampton NN1 3QR England to Flat 20 58 Glasshouse Fields London E1W 3AB on 30 May 2018 | |
29 May 2018 | AP01 | Appointment of Mr Darran Shane Russell as a director on 25 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Stephen Charles Bonfield as a director on 8 May 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Andrew Charles Jackman as a director on 29 March 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Stephen Charles Bonfield as a director on 29 March 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Piotr Marzec as a director on 12 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Andrew Charles Jackman as a director on 12 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 3 Damien Street Manchester M12 4GW England to 47 Cowper Street Northampton NN1 3QR on 16 February 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from 78 Canada Street Manchester M40 8AE England to 3 Damien Street Manchester M12 4GW on 23 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of William Russell Francis as a director on 20 October 2017 | |
30 Jul 2017 | AD01 | Registered office address changed from Flat 4 66 Edge Grove Liverpool L7 0HW England to 78 Canada Street Manchester M40 8AE on 30 July 2017 | |
30 Jul 2017 | AP01 | Appointment of Mr Piotr Marzec as a director on 24 July 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from 42 Oxford Street Crewe CW1 3HP United Kingdom to Flat 4 66 Edge Grove Liverpool L7 0HW on 7 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Damian Thorley as a director on 2 June 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr William Russell Francis as a director on 3 June 2017 | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|