Advanced company searchLink opens in new window

R & B MANAGEMENT SERVICES LIMITED

Company number 06746130

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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
09 Nov 2021 TM02 Termination of appointment of R&B Secretarial Services Limited as a secretary on 1 November 2021
09 Nov 2021 TM01 Termination of appointment of Georgy Gomshiashvili as a director on 1 November 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
29 Mar 2020 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to Basement Flat Moor Place Much Hadham Herts SG10 6AA on 29 March 2020
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
12 Sep 2019 AD01 Registered office address changed from 23 Berkeley Square Berkeley Square 4th Floor, Office 4.4 London W1J 6HE to Portland House Bressenden Place London SW1E 5RS on 12 September 2019
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
19 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
16 Sep 2015 AD01 Registered office address changed from C/O Rohmir (Uk) Limited 58 Maddox Street London W1S 1AY to 23 Berkeley Square Berkeley Square 4th Floor, Office 4.4 London W1J 6HE on 16 September 2015
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
04 Dec 2014 CH01 Director's details changed for Georgy Gomshiashvili on 13 August 2014
04 Dec 2014 CH04 Secretary's details changed for R&B Secretarial Services Limited on 13 August 2014
13 Aug 2014 AD01 Registered office address changed from C/O R & B Management Services Limited 18 Hanover Street London W1S 1YN to C/O Rohmir (Uk) Limited 58 Maddox Street London W1S 1AY on 13 August 2014