RBAB HOLDINGS (2012) LIMITED

The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.08237996
CategoryPrivate Limited Company
Incorporated03 Oct 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution05 Dec 2020
Years3 years, 5 months, 16 days

SUMMARY

RBAB HOLDINGS (2012) LIMITED is an dissolved private limited company with number 08237996. It was incorporated 11 years, 7 months, 18 days ago, on 03 October 2012 and it was dissolved 3 years, 5 months, 16 days ago, on 05 December 2020. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: Half Acre Coombes Lane Barkham Wokingham RG41 4SU United Kingdom

New address: The Pinnacle 3rd Floor King Street Manchester M2 4NG

Change date: 2019-07-22

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: Half Acre Coombes Lane Wokingham Berkshire RG41 4SU

New address: Half Acre Coombes Lane Barkham Wokingham RG41 4SU

Change date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2015

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert William Davie Barbour

Appointment date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Elizabeth Alison Barbour

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stuart John Barbour

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Jane Seymour Barbour

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2012

Action Date: 19 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-19

Capital : 1.98 GBP

Documents

View document PDF

Incorporation company

Date: 03 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCULATION SOLUTIONS LIMITED

BLAKEY TOPPING SANDPIT LANE,BURY ST. EDMUNDS,IP31 3SD

Number:10049438
Status:ACTIVE
Category:Private Limited Company

HILLFIELD DUTTON LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:08152955
Status:LIQUIDATION
Category:Private Limited Company

JTA SOUND LTD.

CURZON ST BUSINESS CENTRE,BURTON-ON-TRENT,DE14 2DH

Number:09305417
Status:ACTIVE
Category:Private Limited Company

MSL HEALTHCARE LIMITED

FOURTH FLOOR,LONDON,EC2M 4TP

Number:09970736
Status:ACTIVE
Category:Private Limited Company

NUTRACEUTICAL INGREDIENT CO., LIMITED

MNJ2439 RMB 1F,GRANGETOWN,CF11 7AW

Number:05341925
Status:ACTIVE
Category:Private Limited Company

PROTEA HOLISTIC LIMITED

16 CAROLINE CLOSE,CROYDON,CR0 5JU

Number:10538709
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