RBR IT LIMITED

1 Wansford Close, Brentwood, CM14 4PU, Essex, England
StatusDISSOLVED
Company No.08790872
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 11 months, 16 days

SUMMARY

RBR IT LIMITED is an dissolved private limited company with number 08790872. It was incorporated 10 years, 8 months, 5 days ago, on 26 November 2013 and it was dissolved 1 year, 11 months, 16 days ago, on 16 August 2022. The company address is 1 Wansford Close, Brentwood, CM14 4PU, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Richard Benjamin Redman

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Kerry Diane Redman

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Richard Benjamin Redman

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Kerry Diane Redman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Richard Benjamin Redman

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Richard Benjamin Redman

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Kerry Diane Redman

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Kerry Diane Redman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 46 Brook Road Brentwood Essex CM14 4PT

New address: 1 Wansford Close Brentwood Essex CM14 4PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Diane Redman

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Benjamin Redman

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX ANDERSON NUCLEAR CONSULTANCY LTD

13 PROVOST CORMACK DRIVE,THURSO,KW14 7EJ

Number:SC530556
Status:ACTIVE
Category:Private Limited Company

BIBURY AIRFIELD LIMITED

FULBROOK MANOR,FULBROOK,OX18 4BX

Number:09936081
Status:ACTIVE
Category:Private Limited Company

CARNVIEW MANAGEMENT COMPANY LTD

67B WARREN ROAD,DONAGHADEE,BT21 0PQ

Number:NI646343
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROPERTY (UK) LIMITED

1 CROSSWAY,LONDON,N16 8LA

Number:07677506
Status:ACTIVE
Category:Private Limited Company

PURE CLEANING GROUP LIMITED

38 GRACE MEADOW,DOVER,CT16 3HA

Number:11574521
Status:ACTIVE
Category:Private Limited Company

SEABRIDGE FREIGHT SERVICES (ST HELENS) LIMITED

5-7 GROSVENOR COURT,CHESTER,CH1 1HG

Number:05739390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source