Advanced company searchLink opens in new window

RBJWJS LIMITED

Company number SC191469

Filter by category

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2020 DS01 Application to strike the company off the register
21 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
03 Dec 2019 AA Total exemption full accounts made up to 30 November 2019
03 Dec 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 November 2019
26 Nov 2019 SH19 Statement of capital on 26 November 2019
  • GBP 112.50
26 Nov 2019 SH20 Statement by Directors
26 Nov 2019 CAP-SS Solvency Statement dated 19/11/19
26 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
13 Feb 2019 PSC07 Cessation of Robert Michael Bell as a person with significant control on 25 January 2019
12 Feb 2019 PSC02 Notification of Cablecom Group Holdings Limited as a person with significant control on 25 January 2019
16 Nov 2018 AP01 Appointment of Mr Jim Sayers as a director on 16 November 2018
11 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
07 Sep 2016 AP01 Appointment of Mr James John Wilson as a director on 1 September 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 75.00
16 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016