RB INVESTMENTS 3 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a members' voluntary winding up

View Document

20/06/2420 June 2024 Register inspection address has been changed to 250 Bishopsgate London EC2M 4AA

View Document

14/06/2414 June 2024 Registered office address changed from 250 Bishopsgate London EC2M 4AA England to 30 Finsbury Square London EC2A 1AG on 2024-06-14

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Declaration of solvency

View Document

01/05/241 May 2024 Appointment of Mr Andrew Tackaberry as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Keith Damian Pereira as a director on 2024-05-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Statement of capital on 2021-12-24

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

29/07/2129 July 2021 Change of details for Royal Bank Investments Limited as a person with significant control on 2020-09-09

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED LUKE ESROM ROBERTS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIXON

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

06/12/186 December 2018 CORPORATE SECRETARY APPOINTED NATWEST MARKETS SECRETARIAL SERVICES LIMITED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED KEITH DAMIAN PEREIRA

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN GRIMSHAW

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOOK

View Document

09/11/179 November 2017 DIRECTOR APPOINTED STEPHEN PAUL NIXON

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 AUDITOR'S RESIGNATION

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DEVINE

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED DIRECTOR HELEN ANN GRIMSHAW

View Document

24/11/1524 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MCGILLIVRAY

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED ROBERT DYLLAN HOOK

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ALAN SINCLAIR DEVINE

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSEY MCMURRAY

View Document

21/11/1321 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DANBY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ELIZABETH FLETCHER

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR IAN MCGILLIVRAY

View Document

21/11/1121 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 SECRETARY APPOINTED RACHEL ELIZABETH FLETCHER

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA CUNNINGHAM

View Document

02/12/102 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DANNY DUKE

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL DOLBY

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR MARK JAMES DANBY

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MS LINDSEY MCMURRAY

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 GBP NC 100/35000 10/11/2008

View Document

28/11/0828 November 2008 NC INC ALREADY ADJUSTED 10/11/08

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

03/12/073 December 2007 COMPANY NAME CHANGED RAFTBRIDGE LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

05/11/075 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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