R. F. BUSINESSES LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.08200710
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution09 Feb 2024
Years3 months, 19 days

SUMMARY

R. F. BUSINESSES LIMITED is an dissolved private limited company with number 08200710. It was incorporated 11 years, 8 months, 24 days ago, on 04 September 2012 and it was dissolved 3 months, 19 days ago, on 09 February 2024. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 67 Fowlers Walk London W5 1BQ

Change date: 2022-09-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-18

Officer name: Marie-Christine Randall

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-11

Officer name: Marie-Christine Randall

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James David Randall

Change date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-04

Officer name: Robert James David Randall

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Nolan

Change date: 2017-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Albert Randall

Cessation date: 2017-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2017

Action Date: 29 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082007100002

Charge creation date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082007100001

Charge creation date: 2016-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Marie-Christine Randall

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Robert James David Randall

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry-Lee Mary Reed

Change date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-02

Officer name: Claire Louise Nolan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: 773 Uxbridge Road Hayes Middlesex UB4 8HY United Kingdom

Change date: 2014-10-27

New address: 67 Fowlers Walk London W5 1BQ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry -Lee Mary Reed

Appointment date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Albert Randall

Change date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie-Christine Randall

Change date: 2014-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-04

Officer name: Robert James David Randall

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2014

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Nolan

Appointment date: 2012-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-27

Officer name: James Albert Randall

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Resolution

Date: 12 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS SCAFFOLD HIRE LIMITED

PRINNY MILL BUSINESS CENTRE BLACKBURN ROAD,ROSSENDALE,BB4 5HL

Number:08435472
Status:ACTIVE
Category:Private Limited Company

GABYON LIMITED

21 ERDYNGTON ROAD,LEICESTER,LE3 1JF

Number:09584500
Status:ACTIVE
Category:Private Limited Company

GOLD STAR RECRUITMENT LTD

FIRST FLOOR, THE OLD TANNERY,WOODSTOCK,OX20 1JL

Number:07103104
Status:ACTIVE
Category:Private Limited Company

IN YOUR FACE PRODUCTIONS LTD

205 ST. MATTHEWS GARDENS,CAMBRIDGE,CB1 2PS

Number:11905144
Status:ACTIVE
Category:Private Limited Company
Number:SL008278
Status:ACTIVE
Category:Limited Partnership

SCO GP LTD

GROUND FLOOR, MILLENNIUM BRIDGE HOUSE,LONDON,EC4V 4GG

Number:10808492
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