RFIB GROUP LIMITED

71 Fenchurch Street, London, EC3M 4BS, United Kingdom
StatusLIQUIDATION
Company No.01502259
CategoryPrivate Limited Company
Incorporated17 Jun 1980
Age43 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

RFIB GROUP LIMITED is an liquidation private limited company with number 01502259. It was incorporated 43 years, 10 months, 24 days ago, on 17 June 1980. The company address is 71 Fenchurch Street, London, EC3M 4BS, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Katherine Anne Cross

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Curtis

Appointment date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Andrew Thomas Karl Westenberger

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 015022590006

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Woods

Termination date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2023

Action Date: 13 Mar 2023

Category: Capital

Type: SH01

Capital : 3,406,636.9 GBP

Date: 2023-03-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-14

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/03/23

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mathew Abraham

Termination date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Christopher John Tansley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Jason Hugh Collins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015022590006

Charge creation date: 2022-12-21

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Peter Colin Frank Haynes

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-28

Officer name: Ms Sian Woods

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-14

Officer name: Madeleine Cordes

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rfib Holdings Limited

Change date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-19

Psc name: Rfib Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 30 st Mary Axe London EC3A 8BF United Kingdom

New address: 71 Fenchurch Street London EC3M 4BS

Change date: 2020-11-19

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Matthew Abraham

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/20

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Anne Cross

Appointment date: 2020-09-23

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/08/20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-07

Capital : 5,000,000 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/08/20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Morna Leather

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Stuart Stratton

Termination date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-23

Officer name: Mr Andrew Westenberger

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr David Matthew Abraham

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Hugh Collins

Appointment date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Colin Frank Haynes

Appointment date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Beard

Termination date: 2020-01-30

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 26/02/2020 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 26/02/2020 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Martin Cockerill

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Dennis Leonard Mahoney

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Winlow

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Halow

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Stuart Stratton

Appointment date: 2019-07-09

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Christopher John Tansley

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Dennis Leonard Mahoney

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-15

Psc name: Rfib Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Old address: 20 Gracechurch Street London EC3V 0AF

New address: 30 st Mary Axe London EC3A 8BF

Change date: 2019-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Paul Chilton

Termination date: 2019-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-02

Officer name: Mrs Morna Leather

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fergus Donohoe

Termination date: 2018-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-24

Officer name: Mrs Madeleine Cordes

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Mr Steven Mark Beard

Documents

View document PDF

Legacy

Date: 08 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/08/2016

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr James Fergus Donohoe

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Capital : 5,000,000 GBP

Date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Christopher John Tansley

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Nicholas James Moss

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fergus Donohoe

Appointment date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Davies

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Martin Cockerill

Appointment date: 2016-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Jonathan James Turnbull

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Paul Chilton

Appointment date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Halow

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Hirst

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Leonard Mahoney

Appointment date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: David James Barbour

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Charles Vaughan Keeling

Termination date: 2015-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan James Turnbull

Change date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Davies

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Moss

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan James Turnbull

Change date: 2013-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF


Some Companies

AGL ELECTRICALS LTD

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:11100296
Status:ACTIVE
Category:Private Limited Company

EASTER COMMERCIAL LIMITED

62 NORWICH STREET,DEREHAM,NR19 1AD

Number:04515641
Status:ACTIVE
Category:Private Limited Company

FIKRET LOGISTICS LIMITED

48 NORTHBROOK ROAD,ILFORD,IG1 3BS

Number:11809185
Status:ACTIVE
Category:Private Limited Company

HEATHGATE PROPERTY SERVICES LTD

10 CARLTON CLOSE,CAMBERLEY,GU15 1DS

Number:06889043
Status:ACTIVE
Category:Private Limited Company

JP GARDENING SERVICE LIMITED

144 HEATON MOOR ROAD,STOCKPORT,SK4 4LB

Number:10115121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDCO ENGINEERING LIMITED

40 HENGRAVE ROAD,LONDON,SE23 3NW

Number:05885031
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