- Company Overview for RJB READING LTD (SC499936)
- Filing history for RJB READING LTD (SC499936)
- People for RJB READING LTD (SC499936)
- More for RJB READING LTD (SC499936)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
07 May 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Mr Roger James Barrington on 13 March 2016 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Rodger Barrington on 14 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Rodger Barrington as a director on 14 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 9 March 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 9 March 2015 | |
09 Mar 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 9 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 9 March 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|