RB4R LIMITED

Company Documents

DateDescription
04/07/174 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/175 April 2017 APPLICATION FOR STRIKING-OFF

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM
C/O THOMAS EGGAR LLP
14 NEW STREET
LONDON
EC2M 4HE

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 1.00

View Document

16/05/1616 May 2016 CANCEL CAP REDEMPTION RESERVE / RE FINAL DIVIDEND 21/04/2016

View Document

16/05/1616 May 2016 STATEMENT BY DIRECTORS

View Document

16/05/1616 May 2016 SOLVENCY STATEMENT DATED 21/04/16

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEIL HART / 16/08/2014

View Document

08/03/168 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCCARROLL

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARROLL

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
3-5 BARRETT STREET
LONDON
W1U 1AY
UNITED KINGDOM

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1325 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MUNGO SOGGOT

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH PETRE

View Document

08/03/138 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 2000.00

View Document

31/12/1231 December 2012 STATEMENT BY DIRECTORS

View Document

31/12/1231 December 2012 SOLVENCY STATEMENT DATED 14/12/12

View Document

31/12/1231 December 2012 ARTICLES OF ASSOCIATION

View Document

31/12/1231 December 2012 REDUCE ISSUED CAPITAL 14/12/2012

View Document

31/12/1231 December 2012 31/12/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/11/1215 November 2012 ADOPT ARTICLES 05/11/2012

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM
1A AVERY ROW
LONDON
W1K 4AJ
UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

15/07/1115 July 2011 08/02/11 FULL LIST AMEND

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVY

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR JOHN NEIL HART

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MUNGO SOGGOT

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR JOHN NEIL HART

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED HUGH PETRE

View Document

09/12/109 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/109 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 1564000

View Document

09/12/109 December 2010 ARTICLES OF ASSOCIATION

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BERNARD DAVY

View Document

15/04/1015 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 100000

View Document

15/04/1015 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company