Advanced company searchLink opens in new window

RBH GROUP LTD

Company number 12355236

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
31 Aug 2022 TM01 Termination of appointment of Jonathan Rowley as a director on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Matthew Anthony Hopewell as a director on 31 August 2022
22 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
09 Sep 2021 AD01 Registered office address changed from 28 Stuarts Green Pedmore Stourbridge West Midlands DY9 0XR England to 24 Stuarts Green Pedmore Stourbridge West Midlands DY9 0XR on 9 September 2021
09 Sep 2021 AD01 Registered office address changed from 24 Pedmore Stuarts Green Stourbridge West Midlands DY9 0XR England to 28 Stuarts Green Pedmore Stourbridge West Midlands DY9 0XR on 9 September 2021
08 Sep 2021 AD01 Registered office address changed from 57/61 Market Place Cannock WS11 1BP England to 24 Pedmore Stuarts Green Stourbridge West Midlands DY9 0XR on 8 September 2021
17 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
28 Sep 2020 CH01 Director's details changed for Mr Samuel William Boot on 17 September 2020
28 Sep 2020 PSC04 Change of details for Mr Samuel William Boot as a person with significant control on 17 September 2020
09 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-09
  • GBP 60