RBR IT LIMITED
Status | DISSOLVED |
Company No. | 08790872 |
Category | Private Limited Company |
Incorporated | 26 Nov 2013 |
Age | 10 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 20 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Dec 2013
Action Date: 26 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-26
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Diane Redman
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Benjamin Redman
Documents
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
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ALEX ANDERSON NUCLEAR CONSULTANCY LTD
13 PROVOST CORMACK DRIVE,THURSO,KW14 7EJ
Number: | SC530556 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 CROSSWAY,LONDON,N16 8LA
Number: | 07677506 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |