R2B PROPERTIES LTD

Company Documents

DateDescription
27/12/1627 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/166 August 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1623 June 2016 APPLICATION FOR STRIKING-OFF

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
82 KING STREET
MANCHESTER
M2 4WQ
ENGLAND

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
M.B.A. CENTRE
1 BURWOOD PLACE
LONDON
W2 2UT
ENGLAND

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, SECRETARY DMITRIY POLUHIN

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, SECRETARY DMITRIY POLUHIN

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

14/04/1614 April 2016 SECRETARY APPOINTED MR DMITRIY ALEKSANDROVICH POLUHIN

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR VALERIY VLADIMIROVICH PODOBRIY

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
B&A CENTRE 43-35 PORTMAN SQUARE
LONDON
W1H 6HN

View Document

29/10/1529 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDERSON / 01/09/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR URSZULA RUNIEWICZ

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR URSZULA RUNIEWICZ

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
1506-1508 COVENTRY ROAD
BIRMINGHAM
B25 8AD
ENGLAND

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 1506-1508 COVENTRY ROAD 5TH FLOOR BIRMINGHAM B25 8AD ENGLAND

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MS URSZULA RUNIEWICZ

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 1506-1508 COVENTRY ROAD 5TH FLOOR BIRMINGHAM B25 8AQ ENGLAND

View Document

08/01/138 January 2013 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