Advanced company searchLink opens in new window

R-BAR (SURREY) LTD

Company number 06247590

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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2009 287 Registered office changed on 30/07/2009 from 1-2 dawes court 93 high street esher surrey KT10 9QD
29 Jul 2009 288b Appointment Terminated Director mayad allos
27 Jul 2009 288a Director appointed wellco secretaries LTD
23 Jun 2009 288a Director appointed paul vincent taylor
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2009 288a Secretary appointed wellco secretaries LIMITED
25 Feb 2009 288b Appointment Terminated Secretary claire williams
16 Sep 2008 363a Return made up to 15/05/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from esher house, esher green esher surrey KT10 8AB
08 Aug 2008 288c Director's Change of Particulars / mayad allos / 08/08/2008 /
08 Aug 2008 288c Director's Change of Particulars / mayad allos / 08/08/2008 / HouseName/Number was: , now: jasmine hill; Street was: jasmine hill, now: 29 eaton park road; Area was: eaton park road, now: ; Country was: , now: uk
03 Feb 2008 225 Accounting reference date shortened from 31/05/08 to 31/12/07
30 Jan 2008 287 Registered office changed on 30/01/08 from: 78 portsmouth road cobham surrey KT11 1PP
30 Jan 2008 288a New secretary appointed
30 Jan 2008 288b Secretary resigned
24 Oct 2007 395 Particulars of mortgage/charge
24 Oct 2007 395 Particulars of mortgage/charge
24 Sep 2007 88(2)R Ad 21/09/07--------- £ si 1@1=1 £ ic 1/2
15 May 2007 NEWINC Incorporation