Advanced company searchLink opens in new window

RBJK HOLDINGS LIMITED

Company number SC665717

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2024 DS01 Application to strike the company off the register
25 Mar 2024 TM02 Termination of appointment of John Mark Sutherland-Fisher as a secretary on 25 March 2024
05 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
02 Aug 2023 PSC02 Notification of Midlands Steel Holdings Ltd as a person with significant control on 31 July 2023
02 Aug 2023 PSC07 Cessation of Lee Tony Davis as a person with significant control on 31 July 2023
01 Aug 2023 PSC01 Notification of Lee Tony Davis as a person with significant control on 31 July 2023
01 Aug 2023 PSC07 Cessation of John Richard Knight as a person with significant control on 31 July 2023
01 Aug 2023 PSC07 Cessation of Raymond Blin as a person with significant control on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of John Richard Knight as a director on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Raymond Blin as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr Lee Tony Davis as a director on 31 July 2023
01 Aug 2023 AD01 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS Scotland to North Cadboll House Fearn Tain IV20 1TN on 1 August 2023
01 Aug 2023 AP03 Appointment of Mr John Mark Sutherland-Fisher as a secretary on 1 August 2023
03 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
02 Feb 2023 MR04 Satisfaction of charge SC6657170002 in full
30 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
18 Nov 2022 CH01 Director's details changed for Mr John Richard Knight on 18 November 2022
18 Nov 2022 CH01 Director's details changed for Mr John Richard Knight on 18 November 2022
18 Nov 2022 PSC04 Change of details for Mr John Richard Knight as a person with significant control on 18 November 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
30 Sep 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 July 2021