- Company Overview for RB VENTURES LTD (08201064)
- Filing history for RB VENTURES LTD (08201064)
- People for RB VENTURES LTD (08201064)
- More for RB VENTURES LTD (08201064)
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
|
|
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
|
|
19 Jan 2015 | CERTNM |
Company name changed rb ventures LTD\certificate issued on 19/01/15
|
|
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
|
|
08 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
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
|