RBV SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Final Gazette dissolved following liquidation |
20/11/2420 November 2024 | Final Gazette dissolved following liquidation |
20/08/2420 August 2024 | Return of final meeting in a creditors' voluntary winding up |
23/03/2423 March 2024 | Liquidators' statement of receipts and payments to 2024-02-07 |
23/03/2423 March 2024 | Liquidators' statement of receipts and payments to 2023-02-07 |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Resolutions |
23/02/2223 February 2022 | Registered office address changed from C/O Libertas Insolvency Practitioners 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL England to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2022-02-23 |
23/02/2223 February 2022 | Appointment of a voluntary liquidator |
23/02/2223 February 2022 | Statement of affairs |
18/01/2218 January 2022 | Registered office address changed from 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to C/O Libertas Insolvency Practitioners 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2022-01-18 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18 |
14/10/2014 October 2020 | COMPANY NAME CHANGED RUPERT V SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/10/20 |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
16/09/2016 September 2020 | DISS40 (DISS40(SOAD)) |
15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 249 CARDEN AVENUE BRIGHTON BN1 8LN ENGLAND |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
07/01/207 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/12/1924 December 2019 | FIRST GAZETTE |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
29/07/1929 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
14/11/1814 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
26/07/1826 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 13 BARRHILL AVENUE BRIGHTON BN1 8UE |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 113 COMPTON ROAD BRIGHTON BN1 5AL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/10/133 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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