Advanced company searchLink opens in new window

RBRG TRADING (UK) LIMITED

Company number 01683631

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 May 2014 TM01 Termination of appointment of David Miller as a director
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
  • USD 10,000,000
25 Feb 2014 MR01 Registration of charge 016836310034
25 Feb 2014 MR01 Registration of charge 016836310035
05 Feb 2014 MR01 Registration of charge 016836310033
06 Dec 2013 TM01 Termination of appointment of Jan-Erik Back as a director
01 Oct 2013 CERTNM Company name changed rb metalloyd LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
17 Jul 2013 CH01 Director's details changed for Mr Melvin Paul Wilde on 17 July 2013
11 Jul 2013 AA Full accounts made up to 31 March 2013
03 Jul 2013 MR01 Registration of charge 016836310032
03 Jul 2013 MR01 Registration of charge 016836310031
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Neil Darren Fitzpatrick on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Mr David James Miller on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Mr Melvin Paul Wilde on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Mr Gary Lewis Sher on 25 February 2013
22 Jan 2013 AP01 Appointment of Mr Gary Lewis Sher as a director
08 Nov 2012 AP01 Appointment of Ms Lara Valerie Marshall as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 07/05/2014 as it is invalid or ineffective
08 Nov 2012 TM01 Termination of appointment of Michael Hutchinson as a director
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 30
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 29
03 Oct 2012 AA Full accounts made up to 31 March 2012
03 Sep 2012 AD01 Registered office address changed from 6Th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP England on 3 September 2012
03 Sep 2012 TM01 Termination of appointment of Neil Dickson as a director
30 Aug 2012 CERTNM Company name changed metalloyd LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution