RBT 247 DETECTION LIMITED

The Die-Pat Centre Broad March The Die-Pat Centre Broad March, Daventry, NN11 4HE, Northamptonshire, England
StatusDISSOLVED
Company No.09631379
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 6 months, 26 days

SUMMARY

RBT 247 DETECTION LIMITED is an dissolved private limited company with number 09631379. It was incorporated 8 years, 10 months, 17 days ago, on 10 June 2015 and it was dissolved 4 years, 6 months, 26 days ago, on 01 October 2019. The company address is The Die-Pat Centre Broad March The Die-Pat Centre Broad March, Daventry, NN11 4HE, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed misting holdings LIMITED\certificate issued on 02/03/16

Documents

View document PDF

Change of name notice

Date: 02 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s-on holdings LIMITED\certificate issued on 13/01/16

Documents

View document PDF

Change of name notice

Date: 13 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Eggert Hrafn Kjartansson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Eggert Hrafn Kjartansson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom

New address: The Die-Pat Centre Broad March Long March Industrial Estate Daventry Northamptonshire NN11 4HE

Change date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Alistair Swan

Appointment date: 2015-07-01

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2015

Action Date: 11 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-11

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R ENTERPRISES (YORK) LIMITED

53 BROUGHTON WAY,YORK,YO10 3BG

Number:04495268
Status:ACTIVE
Category:Private Limited Company

AWESOME NANNIES LTD

18C ST. JAMES'S STREET,LONDON,E17 7PF

Number:10933626
Status:ACTIVE
Category:Private Limited Company

KEEPERS LOCK MANAGEMENT COMPANY LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:08092959
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRESITA LTD

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11897118
Status:ACTIVE
Category:Private Limited Company

TIME4RIDES LTD

UNIT 2 UNIT 2 FOURTH AVENUE,TELFORD,TF2 0AS

Number:11858842
Status:ACTIVE
Category:Private Limited Company

TISH'S ENGINEERING SERVICES LTD

3 QUEENS AVENUE,MARGATE,CT9 5SB

Number:09553911
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