Advanced company searchLink opens in new window

R B D CONSULTING LIMITED

Company number 12553235

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
23 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Jul 2022 PSC04 Change of details for Mrs Rachael Doherty as a person with significant control on 30 June 2022
01 Jul 2022 PSC04 Change of details for Mrs Rachael Doherty as a person with significant control on 30 June 2022
30 Jun 2022 PSC04 Change of details for Mrs Rachel Doherty as a person with significant control on 30 June 2022
30 Jun 2022 CH01 Director's details changed for Mrs Rachel Doherty on 30 June 2022
08 Feb 2022 CERTNM Company name changed keystone resourcing LIMITED\certificate issued on 08/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-07
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 PSC07 Cessation of V Star Industries Limited as a person with significant control on 7 February 2022
07 Feb 2022 PSC01 Notification of Rachel Doherty as a person with significant control on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Paul Michael Thompson as a director on 7 February 2022
07 Feb 2022 AP01 Appointment of Mrs Rachel Doherty as a director on 7 February 2022
29 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
19 Mar 2021 AP01 Appointment of Mr Paul Michael Thompson as a director on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of David Philip Venables as a director on 19 March 2021
11 Feb 2021 AD01 Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT England to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 11 February 2021
29 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
09 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-09
  • GBP 1,000