RFIB HOLDINGS LIMITED

71 Fenchurch Street, London, EC3M 4BS, United Kingdom
StatusLIQUIDATION
Company No.06116715
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

RFIB HOLDINGS LIMITED is an liquidation private limited company with number 06116715. It was incorporated 17 years, 2 months, 25 days ago, on 19 February 2007. 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: 14 Apr 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 061167150002

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: 14 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-14

Capital : 1,211,692.7 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

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 : 1.0000 GBP

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/23

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 : 1.0000 GBP

Documents

View document PDF

Legacy

Date: 14 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

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

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 creation date: 2022-12-21

Charge number: 061167150002

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: 1

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

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-02

Officer name: Katherine Anne Cross

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-24

Officer name: Ms Sian Woods

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Simon John Harriman Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

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

Officer name: Madeleine Cordes

Termination date: 2020-12-14

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: Ccp Bidco Limited

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: Ccp Bidco 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

Change date: 2020-11-19

New address: 71 Fenchurch Street London EC3M 4BS

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

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 : 6,607,684 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

Accounts with accounts type full

Date: 27 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: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morna Leather

Termination date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Andrew Westenberger

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Harriman Palmer

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Giles Martin Cockerill

Documents

View document PDF

Termination director company with name termination date

Date: 06 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: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Neville Williamson

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Leonard Mahoney

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 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

Change person director company with change date

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Leonard Mahoney

Change date: 2019-07-15

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: Ccp Bidco 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

New address: 30 st Mary Axe London EC3A 8BF

Change date: 2019-07-15

Old address: 20 Gracechurch Street London EC3V 0AF

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Mrs Madeleine Cordes

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morna Leather

Appointment date: 2018-09-04

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

Accounts with accounts type full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Legacy

Date: 26 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/02/2017

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: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-13

Officer name: Mr James Fergus Donohoe

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: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 25 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: 22 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Turnbull

Termination date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Appointment date: 2016-01-25

Officer name: Mr James Halow

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Mark Neville Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Richard Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Stephen John Hirst

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Moss

Termination date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Tansley

Termination date: 2015-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Mr Dennis Leonard Mahoney

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Hodgson

Documents

View document PDF

Termination director company with name termination date

Date: 23 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: 23 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: Henry Charles Vaughan Keeling

Documents

View document PDF

Court order

Date: 23 Oct 2015

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Accounts with accounts type group

Date: 12 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: 17 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

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

Change date: 2014-12-05

Officer name: Mr Jonathan James Turnbull

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

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

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Holcroft

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wheal

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Metcalfe

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

Change date: 2013-06-21

Officer name: Jonathan James Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Winlow

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Moss

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Mcquillan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Charles Vaughan Keeling

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Moss

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Dandridge

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Cotton

Documents

View document PDF


Some Companies

31 HIGHBRIDGE ROAD LTD

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:10312180
Status:ACTIVE
Category:Private Limited Company

COURTGALE LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:05167687
Status:ACTIVE
Category:Private Limited Company

QUBIT CONSULTING LTD

1 CYPRESS TREE CLOSE,SIDCUP,DA15 8HD

Number:11406244
Status:ACTIVE
Category:Private Limited Company

R2R TENNIS LIMITED

155 COLD OVERTON ROAD,RUTLAND,LE15 6NU

Number:05972393
Status:ACTIVE
Category:Private Limited Company

SIMAK SOLUTION LTD.

95 COVENTRY ROAD,COVENTRY,CV7 9EZ

Number:09403711
Status:ACTIVE
Category:Private Limited Company

SOFTCROWD LIMITED

21 SAXON ROAD,LONDON,N22 5EB

Number:11042191
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