- Company Overview for RB REFS ORIGINATION LIMITED (09000516)
- Filing history for RB REFS ORIGINATION LIMITED (09000516)
- People for RB REFS ORIGINATION LIMITED (09000516)
- Insolvency for RB REFS ORIGINATION LIMITED (09000516)
- More for RB REFS ORIGINATION LIMITED (09000516)
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) |
---|---|---|---|
24 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 | |
15 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2021 | |
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2020 | LIQ01 | Declaration of solvency | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2020 | AD01 | Registered office address changed from 8 Finsbury Circus London EC2M 7GB England to 15 Canada Square London E14 5GL on 5 August 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
27 Feb 2020 | PSC05 | Change of details for Rb Refs 1 Limited as a person with significant control on 8 February 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Tom Martin Dowd as a director on 18 February 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | AP01 | Appointment of Mr Andrew Leonard Pratt as a director on 30 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Daniel Mark Caplan as a director on 29 July 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
08 Feb 2019 | AD01 | Registered office address changed from 20 King Street London SW1Y 6QY England to 8 Finsbury Circus London EC2M 7GB on 8 February 2019 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | AP03 | Appointment of Mrs Cynthia Mike-Eze as a secretary on 28 February 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
14 Mar 2018 | AP01 | Appointment of Mr Daniel Mark Caplan as a director on 14 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of David Gray as a director on 14 March 2018 | |
12 Dec 2017 | TM01 | Termination of appointment of Richard Brian Cull as a director on 12 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Tom Martin Dowd as a director on 5 December 2017 |