Advanced company searchLink opens in new window

RICH BUSINESS TECHNOLOGY LIMITED

Company number 08617153

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
26 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 July 2018
07 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
05 Aug 2016 AD01 Registered office address changed from Chandos Business Centre 87 Warwick Street Royal Leamington Spa Warwickshire CV32 4RJ England to 87 Warwick Street Royal Leamington Spa Warwickshire CV32 4RJ on 5 August 2016
05 Aug 2016 AD01 Registered office address changed from 87 Warwick Street 87 Warwick Street Chandos Business Centre Royal Leamington Spa Warwickshire CV32 4RJ England to 87 Warwick Street Royal Leamington Spa Warwickshire CV32 4RJ on 5 August 2016
04 Aug 2016 AD01 Registered office address changed from 16 Stuart Close Warwick Warwickshire CV34 6AQ to 87 Warwick Street 87 Warwick Street Chandos Business Centre Royal Leamington Spa Warwickshire CV32 4RJ on 4 August 2016
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
18 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1
23 Jul 2013 AP01 Appointment of Mr Richard Lee as a director
19 Jul 2013 TM01 Termination of appointment of Osker Heiman as a director
19 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-19
  • GBP 1