Advanced company searchLink opens in new window

RBAG HOLDINGS UK LTD

Company number 03662363

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)
22 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
21 Dec 2017 PSC05 Change of details for a person with significant control
22 Sep 2017 AA Full accounts made up to 31 October 2016
28 Apr 2017 TM01 Termination of appointment of Michael David Jones as a director on 28 April 2017
27 Apr 2017 TM01 Termination of appointment of Ian Victor Muress as a director on 14 April 2017
20 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control) was registered on 02/08/2018.
24 Oct 2016 AD01 Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
21 Oct 2016 AA Group of companies' accounts made up to 31 October 2015
17 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
02 Sep 2016 TM01 Termination of appointment of Kieran Rigby as a director on 2 September 2016
20 Jun 2016 AD01 Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
26 May 2016 AA Group of companies' accounts made up to 30 December 2014
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 129.58
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AUD Auditor's resignation
09 Apr 2015 TM01 Termination of appointment of Gregory Duncan Gladwell as a director on 25 March 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2015 AD01 Registered office address changed from 35 Great St Helens London EC3A 6HB to New London House 6 London Street London EC3R 7LP on 12 February 2015
16 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 129.58
16 Jan 2015 AD03 Register(s) moved to registered inspection location 34 the Mall Bromley BR1 1TD
16 Jan 2015 AD02 Register inspection address has been changed to 34 the Mall Bromley BR1 1TD
02 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 October 2015
18 Dec 2014 MR04 Satisfaction of charge 2 in full
18 Dec 2014 MR04 Satisfaction of charge 1 in full