R. F. BUSINESSES LIMITED
Status | DISSOLVED |
Company No. | 08200710 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 11 years, 8 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2024 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 27 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 27 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 17 Mar 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 Mar 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 17 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 26 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 12 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Some Companies
PRINNY MILL BUSINESS CENTRE BLACKBURN ROAD,ROSSENDALE,BB4 5HL
Number: | 08435472 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ERDYNGTON ROAD,LEICESTER,LE3 1JF
Number: | 09584500 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, THE OLD TANNERY,WOODSTOCK,OX20 1JL
Number: | 07103104 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ST. MATTHEWS GARDENS,CAMBRIDGE,CB1 2PS
Number: | 11905144 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP EUROPEAN SMALL AND MID-CAP BUYOUT 2011, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008278 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUND FLOOR, MILLENNIUM BRIDGE HOUSE,LONDON,EC4V 4GG
Number: | 10808492 |
Status: | ACTIVE |
Category: | Private Limited Company |