Advanced company searchLink opens in new window

RBM CONSULTING LTD

Company number 12464405

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2022 DS01 Application to strike the company off the register
19 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-13
15 Mar 2021 PSC01 Notification of John Robin Barber as a person with significant control on 13 March 2021
15 Mar 2021 AP01 Appointment of Mr John Robin Barber as a director on 13 March 2021
15 Mar 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 13 March 2021
15 Mar 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 16 Fenland Road Wisbech Cambridgeshire PE13 3QB on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Bryan Thornton as a director on 13 March 2021
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
12 Mar 2021 AP01 Appointment of Mr Bryan Thornton as a director on 11 March 2021
12 Mar 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021
10 Mar 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 11 February 2021
10 Mar 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 February 2021
14 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-14
  • GBP 1