THE RUGBY BUSINESS NETWORK LIMITED

126 New Kings Road, London, SW6 4LZ, England
StatusDISSOLVED
Company No.08638048
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 24 days

SUMMARY

THE RUGBY BUSINESS NETWORK LIMITED is an dissolved private limited company with number 08638048. It was incorporated 10 years, 10 months, 8 days ago, on 05 August 2013 and it was dissolved 3 years, 7 months, 24 days ago, on 20 October 2020. The company address is 126 New Kings Road, London, SW6 4LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 126 New Kings Road London SW6 4LZ

Change date: 2019-01-09

Old address: Suite 1 2 Station Court Townmead Road London SW6 2PY England

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: 142 Cromwell Road London SW7 4EF England

Change date: 2018-07-31

New address: Suite 1 2 Station Court Townmead Road London SW6 2PY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: 142 Cromwell Road London SW7 4EF

Old address: 246 Westminster Bridge Road London SE1 7PD England

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: 56 Imperial Wharf London SW6 2TQ England

New address: 246 Westminster Bridge Road London SE1 7PD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2016

Action Date: 23 May 2016

Category: Address

Type: AD01

Old address: Building 3 566 Chiswick High Road Chiswick Park London W4 5YA

New address: 56 Imperial Wharf London SW6 2TQ

Change date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colm Hannon

Change date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colm Hannon

Change date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

New address: Building 3 566 Chiswick High Road Chiswick Park London W4 5YA

Change date: 2015-07-14

Old address: Building 3 Chiswick High Road Chiswick London W4 5YA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2015

Action Date: 28 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-28

Old address: 18 Far Brook Brixworth Northampton Northamptonshire NN6 9UN

New address: Building 3 Chiswick High Road Chiswick London W4 5YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Old address: 18 Far Brook Brixworth Northants TW2 6RS United Kingdom

Change date: 2013-08-21

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLIFFORD JAMES BUILDING CONTRACTORS LIMITED

CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE,SAXMUNDHAM,IP17 2NL

Number:10778671
Status:ACTIVE
Category:Private Limited Company

DALMORE PROPERTIES LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11133954
Status:ACTIVE
Category:Private Limited Company

HEATHROW BLACK CAB SERVICES LTD

EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH

Number:09792352
Status:ACTIVE
Category:Private Limited Company

MINATUS LIMITED

4 LIDGETT LANE,LEEDS,LS25 1EQ

Number:11024682
Status:ACTIVE
Category:Private Limited Company

SCOT KITS LIMITED

MUIR HOUSE,INVERKEITHING, FIFE,KY11 1HY

Number:SC108087
Status:ACTIVE
Category:Private Limited Company

SMART LONDON LIVING LTD

49 BEVAN ROAD,BARNET,EN4 9DY

Number:09401934
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