Advanced company searchLink opens in new window

RB VENTURES LTD

Company number 08201064

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 AP01 Appointment of Mr Zachary Mwangi Kariuki as a director on 20 July 2015
30 Jul 2015 TM02 Termination of appointment of Caroline Ruto as a secretary on 13 July 2015
30 Jul 2015 TM01 Termination of appointment of Kennedy Ruto as a director on 26 July 2015
19 Jul 2015 AD01 Registered office address changed from 96 Sommerfield Road Birmingham B32 3SJ England to 780a Hagley Road West Suite 1 Mercer House Oldbury West Midlands B68 0PJ on 19 July 2015
18 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Mar 2015 AD01 Registered office address changed from 136 Cape Hill Smethwick West Midlands B66 4PH England to 96 Sommerfield Road Birmingham B32 3SJ on 16 March 2015
03 Mar 2015 AP03 Appointment of Ms Caroline Ruto as a secretary on 1 March 2015
02 Mar 2015 CERTNM Company name changed compliance auto inspection services LTD\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
27 Feb 2015 AD01 Registered office address changed from 96 Sommerfield Road Birmingham B32 3SJ to 136 Cape Hill Smethwick West Midlands B66 4PH on 27 February 2015
19 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,500
19 Jan 2015 CERTNM Company name changed rb ventures LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
26 Nov 2014 AD01 Registered office address changed from Unit 5-6 Alexander Industrial Park Withy Road Bilston West Midlands WV14 0RQ England to 96 Sommerfield Road Birmingham B32 3SJ on 26 November 2014
12 Oct 2014 AD01 Registered office address changed from C/O Euro Export Consultants Ltd Unit 5-6 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX England to Unit 5-6 Alexander Industrial Park Withy Road Bilston West Midlands WV14 0RQ on 12 October 2014
28 Aug 2014 AD01 Registered office address changed from 136 Cape Hill Smethwick West Midlands B66 4PH England to C/O Euro Export Consultants Ltd Unit 5-6 Alexander Industrial Park Withy Road Industrial Estate Withy Road Bilston West Midlands WV14 0RX on 28 August 2014
07 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Aug 2014 TM02 Termination of appointment of Kennedy Ruto as a secretary on 1 July 2014
07 Aug 2014 TM01 Termination of appointment of Kevin Kiprop Ruto as a director on 1 July 2014
20 Jan 2014 AP01 Appointment of Mr Kevin Kiprop Ruto as a director
20 Jan 2014 AD01 Registered office address changed from 437 Bearwood Road Smethwick West Midlands B66 4DH on 20 January 2014
13 Dec 2013 CERTNM Company name changed meridian money line LTD\certificate issued on 13/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
08 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
  • GBP 4,500
08 Dec 2013 TM01 Termination of appointment of One Pound Shipping Ltd as a director
22 Nov 2013 CERTNM Company name changed rb ventures LTD\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution