Advanced company searchLink opens in new window

RJ BELL PROPERTIES LTD

Company number 10728891

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 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2019 AD01 Registered office address changed from Blades Enterprise Center Regus Building John Street Sheffield S2 4QX United Kingdom to Syac Wicker Sheffield S3 8JB on 13 July 2019
13 Jul 2019 AP01 Appointment of Ms Olivia Joseph as a director on 12 July 2019
28 Jun 2019 TM01 Termination of appointment of Derrick Donny James Gordon as a director on 31 January 2019
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
12 Aug 2018 AP01 Appointment of Mr Derrick Donny James Gordon as a director on 10 August 2018
12 Aug 2018 TM01 Termination of appointment of Olivia Joseph as a director on 10 August 2018
12 Aug 2018 AP03 Appointment of Ms Olivia Joseph as a secretary on 11 August 2018
12 Aug 2018 PSC07 Cessation of Olivia Joseph as a person with significant control on 10 August 2018
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
19 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-19
  • GBP 1