Advanced company searchLink opens in new window

RB REFS ORIGINATION LIMITED

Company number 09000516

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-07-14
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