- Company Overview for RF BUSINESS SOLUTIONS LTD (09103888)
- Filing history for RF BUSINESS SOLUTIONS LTD (09103888)
- People for RF BUSINESS SOLUTIONS LTD (09103888)
- More for RF BUSINESS SOLUTIONS LTD (09103888)
| 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) |
|---|---|---|---|
| 16 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 09103888 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2024 | |
| 10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Sep 2021 | PSC04 | Change of details for Mr Muhammad Rizwan as a person with significant control on 1 January 2020 | |
| 03 Sep 2021 | PSC01 | Notification of Muhammad Rizwan as a person with significant control on 1 January 2020 | |
| 02 Sep 2021 | TM01 | Termination of appointment of Farrukh Faheem as a director on 1 September 2021 | |
| 02 Sep 2021 | PSC07 | Cessation of Farrukh Faheem as a person with significant control on 1 January 2020 | |
| 28 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
| 09 Nov 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
| 21 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
| 04 Sep 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
| 18 Jun 2019 | PSC01 | Notification of Farrukh Faheem as a person with significant control on 1 June 2019 | |
| 13 Nov 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
| 24 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
| 09 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
| 20 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
| 12 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
| 24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 01 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
| 09 Jun 2016 | AD01 | Registered office address changed from 47 Maryland Hatfield Hertfordshire AL10 8DS to 2nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 9 June 2016 | |
| 31 May 2016 | RESOLUTIONS |
Resolutions
|
|
| 19 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 20 Jan 2016 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
| 03 Jan 2016 | AD01 | Registered office address changed from 84 Town Centre Hatfield Hertfordshire AL10 0JW United Kingdom to 43 Maryland Hatfield Hertfordshire AL10 8DS on 3 January 2016 | |
| 19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued |