RBYC LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

05/12/235 December 2023 Registered office address changed from 4 Pedlars Walk Ringwood Hampshire BH24 1EZ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-12-05

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Statement of affairs

View Document

15/09/2315 September 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

14/12/2214 December 2022 Termination of appointment of John Michael Hutton as a director on 2022-12-02

View Document

23/11/2223 November 2022 Termination of appointment of Donald Charles Fuller as a director on 2022-11-23

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Current accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

11/08/2011 August 2020 CESSATION OF DONALD CHARLES FULLER AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT READ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 DIRECTOR APPOINTED MR JOHN MICHAEL HUTTON

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/09/193 September 2019 COMPANY NAME CHANGED QSM FINANCE LIMITED CERTIFICATE ISSUED ON 03/09/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR MARK ROBERT READ

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MORTON

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD CHARLES FULLER

View Document

12/09/1812 September 2018 CESSATION OF MARK ROBERT READ AS A PSC

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR SEAN KEITH MORTON

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT READ / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DONALD CHARLES FULLER

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED OXYGEN ENERGY LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM CASTLE MALWOOD MINSTEAD LYNDHURST HAMPSHIRE SO43 7PE

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY

View Document

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

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/10/153 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM LIME TREE LODGE CHURCH LANE OWERMOIGNE DORCHESTER DORSET DT2 8HS UNITED KINGDOM

View Document

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

View Accounts

17/10/1417 October 2014 CURRSHO FROM 30/09/2015 TO 31/01/2015

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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