RGB AUTOMATE LTD
Status | DISSOLVED |
Company No. | 07647063 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 1 month, 30 days |
SUMMARY
RGB AUTOMATE LTD is an dissolved private limited company with number 07647063. It was incorporated 13 years, 5 days ago, on 25 May 2011 and it was dissolved 4 years, 1 month, 30 days ago, on 31 March 2020. The company address is 14 Dorchester House 8 Strand Drive, Richmond, TW9 4DX, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jan 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 03 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Old address: Unit 18, Shacklewell Studios Shacklewell Lane London E8 2EZ
New address: 14 Dorchester House 8 Strand Drive Richmond Surrey TW9 4DX
Change date: 2016-02-25
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-23
Officer name: Mr Gurjinder Singh Bal
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurjinder Singh Bal
Change date: 2013-11-01
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-10
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Change person director company with change date
Date: 10 Jul 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Richard James Garner
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type small
Date: 04 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-04
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Some Companies
38 TOWNSEND WAY,LOWESTOFT,NR32 4GF
Number: | 10651995 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER HOUSE,SHEPTON MALLET,BA4 5QE
Number: | 03877053 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORT A BHAIGH CAMPSITE ALTANDHU ACHILTIBUIE,ROSS-SHIRE,IV26 2YR
Number: | SC367934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,MANCHESTER,M1 1AN
Number: | 10222740 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PEPPER STREET,LONDON,E14 9RP
Number: | 09462002 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THOMAS RENICKS ELECTRICAL SERVICES LIMITED
11 THISTLEDOWN GROVE,COATBRIDGE,ML5 3PR
Number: | SC426162 |
Status: | ACTIVE |
Category: | Private Limited Company |