RKB BROTHERS 786 LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.09041184
CategoryPrivate Limited Company
Incorporated15 May 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

RKB BROTHERS 786 LTD is an liquidation private limited company with number 09041184. It was incorporated 10 years, 1 month, 20 days ago, on 15 May 2014. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2023

Action Date: 07 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 07 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: Excel House 3 Duke Street Bedford MK40 3HR England

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljesh Kumar Bolina

Termination date: 2020-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rapesh Bolina

Notification date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Lord Rapesh Bolina

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baljesh Kumar Bolina

Appointment date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baljesh Bolina

Cessation date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljesh Bolina

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devi Kaur

Termination date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Rapesh Bolina

Appointment date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: Mayfair House 11 Lurke Street Bedford MK40 3HZ England

New address: Excel House 3 Duke Street Bedford MK40 3HR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baljesh Bolina

Appointment date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rapesh Bolina

Termination date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljesh Bolina

Termination date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

Old address: Mayfair House 11 Lurke Street Bedford Beds Mk40

New address: Mayfair House 11 Lurke Street Bedford MK40 3HZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rapesh Bolina

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baljesh Bolina

Appointment date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mrs Devi Kumar

Documents

View document PDF

Certificate change of name company

Date: 16 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gbd house LTD\certificate issued on 16/05/14

Documents

View document PDF

Incorporation company

Date: 15 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRCC ASIA LIMITED

3SPACE - KEETONS & COLLETT,LONDON,SE16 4EE

Number:07106527
Status:ACTIVE
Category:Private Limited Company

CROXTETH LOGISTICS LTD

49 INDUSTRY STREET,SHEFFIELD,S6 2WU

Number:09136642
Status:ACTIVE
Category:Private Limited Company

EPOSDEPO LIMITED

51 LOTTAGE ROAD,MARLBOROUGH,SN8 2EB

Number:09177388
Status:ACTIVE
Category:Private Limited Company

FORBES LOXLEY LIMITED

THE STABLES AT HEATH END FARM HEATH END,STRATFORD UPON AVON,CV37 0PL

Number:10828093
Status:ACTIVE
Category:Private Limited Company

ILFORD STAIRCASES LIMITED

204 CITY WAY,ROCHESTER,ME1 2BN

Number:07259539
Status:ACTIVE
Category:Private Limited Company

LUXURY NAILS LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:10514064
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