R.G.B APARTMENTS LTD.
Status | DISSOLVED |
Company No. | 03451470 |
Category | Private Limited Company |
Incorporated | 17 Oct 1997 |
Age | 26 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 6 months, 21 days |
SUMMARY
R.G.B APARTMENTS LTD. is an dissolved private limited company with number 03451470. It was incorporated 26 years, 7 months, 21 days ago, on 17 October 1997 and it was dissolved 2 years, 6 months, 21 days ago, on 16 November 2021. The company address is The Old Surgery The Old Surgery, Lytham St. Annes, FY8 1NJ, Lancashire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-27
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 27 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-27
Documents
Change account reference date company previous shortened
Date: 19 Dec 2017
Action Date: 27 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-27
Made up date: 2017-03-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 28 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-28
Documents
Change account reference date company previous shortened
Date: 23 Dec 2016
Action Date: 28 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-28
Made up date: 2016-03-29
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Resolution
Date: 29 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Dissolution withdrawal application strike off company
Date: 27 Jan 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Jan 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Address
Type: AD01
New address: C/O C/O Keenan Chartered Accountants the Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ
Change date: 2015-12-30
Old address: 22 King George Avenue Blackpool FY2 9SW
Documents
Change account reference date company previous shortened
Date: 30 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-29
Made up date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Administrative restoration company
Date: 04 Jun 2015
Category: Restoration
Type: RT01
Documents
Certificate change of name company
Date: 04 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redroofs\certificate issued on 04/06/15
Documents
Gazette notice compulsary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ1
Documents
Gazette filings brought up to date
Date: 29 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Change account reference date company previous shortened
Date: 31 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-30
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts amended with made up date
Date: 11 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Geoffrey Brown
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; full list of members
Documents
Legacy
Date: 01 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/03/99
Documents
Legacy
Date: 07 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/10/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
29 LEOPOLD ROAD MANAGEMENT CO. LTD.
29 LEOPOLD ROAD,LONDON,SW19 7JE
Number: | 04289705 |
Status: | ACTIVE |
Category: | Private Limited Company |
BNRI ENG 2013 LIMITED PARTNERSHIP
1 CHURCHILL PLACE,LONDON,E14 5HP
Number: | LP015669 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11584693 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPELAND YUSSUF (DAVID COPELAND) LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 08907774 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC456401 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNEMAR,EPSOM,KT17 3EJ
Number: | 09141961 |
Status: | ACTIVE |
Category: | Private Limited Company |