STUDIO RBA LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
21/03/2521 March 2025 | Appointment of a voluntary liquidator |
21/03/2521 March 2025 | Resolutions |
21/03/2521 March 2025 | Registered office address changed from 32B the Colonnades Royal Albert Dock Liverpool Merseyside L3 4AA United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2025-03-21 |
21/03/2521 March 2025 | Statement of affairs |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/10/2312 October 2023 | Registered office address changed from Unit 24, Mezzanine Level Edward Pavilion Royal Albert Dock Liverpool Merseyside L3 4AF United Kingdom to 32B the Colonnades Royal Albert Dock Liverpool Merseyside L3 4AA on 2023-10-12 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
05/01/235 January 2023 | Director's details changed for Mr Adam John Morgan on 2022-12-01 |
05/01/235 January 2023 | Change of details for Mr Adam John Morgan as a person with significant control on 2022-12-01 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-24 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN MORGAN / 29/12/2020 |
14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN MORGAN / 29/12/2020 |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM UNIT 14 TAPTON WAY LIVERPOOL L13 1DA ENGLAND |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
30/05/1930 May 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 99 |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR KENNY MCNAUGHTON |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR JACK JOHNSON |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNY MCNAUGHTON |
30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JOHNSON |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM JOHN MORGAN / 01/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/01/1920 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM GOSTINS BUILDING HANOVER STREET LIVERPOOL L1 4LN ENGLAND |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 12 OFFICE 1 JORDAN STREET HUYTON LIVERPOOL L1 0BP |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 18 ST. CROSS STREET 4TH FLOOR LONDON EC1N 8UN UNITED KINGDOM |
25/04/1725 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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