- Company Overview for RBJK HOLDINGS LIMITED (SC665717)
- Filing history for RBJK HOLDINGS LIMITED (SC665717)
- People for RBJK HOLDINGS LIMITED (SC665717)
- Charges for RBJK HOLDINGS LIMITED (SC665717)
- More for RBJK HOLDINGS LIMITED (SC665717)
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 |