RBR CORP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 1 Radian Court Knowhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-04-15

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Director's details changed for Mr Azhar Rehman on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

05/05/225 May 2022 Registered office address changed from 22 Silver Wing Industrial Park Imperial Way Croydon CR0 4RR England to 73 Park Lane Croydon CR0 1JG on 2022-05-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 DISS40 (DISS40(SOAD))

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AZHAR REHMAN / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR AZHAR REHMAN / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ADIL BASHIR / 23/10/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 204 TOOTING HIGH STREET LONDON SW17 0SG ENGLAND

View Document

01/08/191 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANGIR RASHID

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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