- Company Overview for RB SFOS 1 (UK) ORIGINATION LIMITED (08612180)
- Filing history for RB SFOS 1 (UK) ORIGINATION LIMITED (08612180)
- People for RB SFOS 1 (UK) ORIGINATION LIMITED (08612180)
- Insolvency for RB SFOS 1 (UK) ORIGINATION LIMITED (08612180)
- More for RB SFOS 1 (UK) ORIGINATION LIMITED (08612180)
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) |
---|---|---|---|
02 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2015 | 4.70 | Declaration of solvency | |
19 Oct 2015 | TM01 | Termination of appointment of Richard David Anthony Berliand as a director on 30 April 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Sep 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
12 Aug 2014 | AP04 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 17 December 2013 | |
17 Feb 2014 | AP01 | Appointment of Richard David Antony Berliand as a director on 1 January 2014 | |
22 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 December 2013 | |
16 Jul 2013 | NEWINC |
Incorporation
|