RB SIALKOT LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Registered office address changed from Ashleys Restaurant 11 the Tything Worcester WR1 1HD England to 24 Clarendon Road Watford WD17 1JY on 2024-08-06

View Document

02/05/242 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

26/04/2326 April 2023 Withdraw the company strike off application

View Document

21/04/2321 April 2023 Voluntary strike-off action has been suspended

View Document

21/04/2321 April 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Termination of appointment of Ruman Ahmed Khanom as a director on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of Mr Ahmadur Rahman as a director on 2022-11-23

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

23/11/2223 November 2022 Notification of Amadur Rahman as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Cessation of Ruman Ahmed Khanom as a person with significant control on 2022-11-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Amadur Rahman as a director on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Monwar Hussain Khandokar as a director on 2021-11-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

08/11/188 November 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
Recently Viewed
  • MACDAW LTD


  • 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