Advanced company searchLink opens in new window

RBMR ASSOCIATES LIMITED

Company number 06976548

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2014 DS01 Application to strike the company off the register
23 May 2014 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 RT01 Administrative restoration application
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Mar 2012 TM01 Termination of appointment of Michael Gary Rosenfeld as a director on 12 March 2012
25 Jan 2012 AP01 Appointment of Mr Michael Gary Rosenfeld as a director on 13 January 2012
03 Oct 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Dec 2010 AA01 Previous accounting period extended from 31 July 2010 to 30 November 2010
04 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
03 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
03 Aug 2010 CH04 Secretary's details changed for Kensington Park Secretarial Services Ltd on 30 July 2010
03 Aug 2009 CERTNM Company name changed rbmr services LIMITED\certificate issued on 04/08/09
31 Jul 2009 288a Secretary appointed kensington park secretarial services LTD
31 Jul 2009 288a Director appointed robert barclay
30 Jul 2009 288b Appointment terminated director elizabeth davies
30 Jul 2009 288b Appointment terminated secretary theydon secretaries LIMITED
30 Jul 2009 NEWINC Incorporation