Advanced company searchLink opens in new window

R & B SYSTEMS LTD

Company number 07365929

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DS01 Application to strike the company off the register
22 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
19 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Jan 2013 AR01 Annual return made up to 6 September 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Issam Roumani on 6 September 2012
30 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AR01 Annual return made up to 6 September 2011 with full list of shareholders
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AD01 Registered office address changed from 788-790 Finchley Road London London SW4 0ES England on 5 January 2011
08 Sep 2010 CH01 Director's details changed for Issam Roumani on 7 September 2010
08 Sep 2010 AP04 Appointment of Centrum Secretaries Limited as a secretary
07 Sep 2010 AP01 Appointment of Issam Roumani as a director
07 Sep 2010 TM01 Termination of appointment of David Brown as a director
06 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)