RNB EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Micro company accounts made up to 2021-03-31 |
05/07/215 July 2021 | Termination of appointment of Robert Gordon Rhodes as a director on 2018-09-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | CESSATION OF ROBERT GORDON RHODES AS A PSC |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT RHODES |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN GARY METCALFE / 04/05/2017 |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON RHODES / 04/05/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
19/05/1719 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GORDON RHODES / 04/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/06/1511 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O BROWN BUTLER, APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT |
13/09/1013 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
18/06/1018 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON RHODES / 04/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN GARY METCALFE / 04/05/2010 |
18/01/1018 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
13/05/0913 May 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
03/09/083 September 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
22/05/0722 May 2007 | SECRETARY RESIGNED |
04/05/074 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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