RBG HOLDINGS PLC

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of a liquidator

View Document

22/07/2522 July 2025 NewRegistered office address changed from 165 Fleet Street London EC4A 2DY England to C/O Interpath Advisory 1 Marsden Street Manchester M2 1HW on 2025-07-22

View Document

01/05/251 May 2025 Order of court to wind up

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Patricia Lewis as a director on 2025-01-30

View Document

23/01/2523 January 2025 Termination of appointment of Nicholas Leon Davis as a director on 2025-01-22

View Document

04/10/244 October 2024 Termination of appointment of Tania Jacqueline Macleod as a director on 2024-10-03

View Document

17/09/2417 September 2024 Registration of charge 111895980006, created on 2024-09-09

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

17/06/2417 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Termination of appointment of Ian Rosenblatt Obe as a director on 2024-03-28

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/02/248 February 2024 Appointment of Kevin Hayes Mcnair as a director on 2023-11-28

View Document

13/12/2313 December 2023 Registration of charge 111895980005, created on 2023-12-08

View Document

07/11/237 November 2023 Registration of charge 111895980004, created on 2023-11-03

View Document

20/09/2320 September 2023 Appointment of Mr Ian Rosenblatt Obe as a director on 2023-07-27

View Document

03/08/233 August 2023 Part of the property or undertaking has been released and no longer forms part of charge 111895980002

View Document

03/08/233 August 2023 Part of the property or undertaking has been released and no longer forms part of charge 111895980001

View Document

01/08/231 August 2023 Registration of charge 111895980003, created on 2023-07-28

View Document

21/07/2321 July 2023 Termination of appointment of Keith Hamill as a director on 2023-06-22

View Document

19/07/2319 July 2023 Registered office address changed from 9-13 st Andrew Street London EC4A 3AF United Kingdom to 165 Fleet Street London EC4A 2DY on 2023-07-19

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 111895980002

View Document

14/07/2314 July 2023 Part of the property or undertaking has been released and no longer forms part of charge 111895980001

View Document

08/07/238 July 2023 Termination of appointment of Suzanne Marie Drakeford-Lewis as a director on 2023-06-30

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/06/235 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Appointment of Jon Richard Lovitt as a secretary on 2023-03-27

View Document

05/04/235 April 2023 Termination of appointment of Suzanne Marie Drakeford-Lewis as a secretary on 2023-03-27

View Document

10/03/2310 March 2023 Director's details changed for Mr Jonathan William Divers on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Mr Jonathan William Divers as a director on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Tania Jacqueline Macleod as a director on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Nicholas Leon Davis as a director on 2023-03-03

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Nicola Mary Foulston as a director on 2023-01-31

View Document

05/01/235 January 2023 Appointment of Suzanne Marie Drakeford-Lewis as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Robert Glyn Parker as a director on 2022-12-31

View Document

07/11/227 November 2022 Interim accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2021-05-27

View Document

16/02/2216 February 2022 Interim accounts made up to 2021-11-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Appointment of Mr David Lindon Wilkinson as a director on 2021-06-17

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

28/06/2128 June 2021 Appointment of Lady Patricia Lewis as a director on 2021-06-17

View Document

25/06/2125 June 2021 Termination of appointment of Victoria Mary Hull as a director on 2021-06-17

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS MARIANNE LAING ISMAIL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR ROBERT GLYN PARKER

View Document

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 19/10/2018

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK FIREBRACE

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FIREBRACE

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS VICTORIA MARY HULL

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MR JON RICHARD LOVITT

View Document

18/07/1818 July 2018 SECOND FILING OF AP01 FOR STEPHEN JAMES DAVIDSON

View Document

18/07/1818 July 2018 SECOND FILING OF AP01 FOR BROOK LAND

View Document

13/07/1813 July 2018 CESSATION OF IAN ISAAC ROSENBLATT AS A PSC

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR BROOK LAND

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ISAAC ROSENBLATT

View Document

04/06/184 June 2018 08/05/18 STATEMENT OF CAPITAL GBP 160184.21

View Document

24/05/1824 May 2018 CESSATION OF CASCADES LIMITED AS A PSC

View Document

24/05/1824 May 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

10/05/1810 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

10/05/1810 May 2018 SAIL ADDRESS CREATED

View Document

04/05/184 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 86500

View Document

04/05/184 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/1830 April 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

30/04/1830 April 2018 BALANCE SHEET

View Document

30/04/1830 April 2018 AUDITORS' STATEMENT

View Document

30/04/1830 April 2018 AUDITORS' REPORT

View Document

30/04/1830 April 2018 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/1830 April 2018 COMPANY NAME CHANGED JANUARY SHELFCO LIMITED CERTIFICATE ISSUED ON 30/04/18

View Document

30/04/1830 April 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-04-27

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR BROOK LAND

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR STEPHEN JAMES DAVIDSON

View Document

07/02/187 February 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

06/02/186 February 2018 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