RB HORIZONS LTD

7 Whitechapel Road 7 Whitechapel Road, London, E1 1DU, United Kingdom
StatusDISSOLVED
Company No.09657782
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 11 days

SUMMARY

RB HORIZONS LTD is an dissolved private limited company with number 09657782. It was incorporated 8 years, 10 months, 27 days ago, on 25 June 2015 and it was dissolved 1 year, 1 month, 11 days ago, on 11 April 2023. The company address is 7 Whitechapel Road 7 Whitechapel Road, London, E1 1DU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ondrej Spodniak

Termination date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Malcovsky

Appointment date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 7 Whitechapel Road Office 406 London E1 1DU United Kingdom

Change date: 2018-07-02

New address: 7 Whitechapel Road Office 410 London E1 1DU

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-23

Psc name: Berkeley & Blackman Services Ltd.

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA COMMANDER BOOK KEEPING SERVICES LTD

43 CHURCH FIELDS,BORDON,GU35 8PG

Number:11342626
Status:ACTIVE
Category:Private Limited Company

JOHN COOPER BUILDING SERVICES (BATH) LIMITED

134 FAIRFIELD PARK ROAD,BATH,BA1 6JT

Number:05821412
Status:ACTIVE
Category:Private Limited Company

JPP CONSULTANCY LONDON LTD

80 HASTINGS ROAD,BROMLEY,BR2 8NB

Number:11247334
Status:ACTIVE
Category:Private Limited Company

MARITIME HOLDINGS (UK) LIMITED

6-7 RJD PARTNERS,LONDON,EC4N 1SP

Number:09298315
Status:ACTIVE
Category:Private Limited Company

MASTER RUBBER CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09640440
Status:ACTIVE
Category:Private Limited Company

THREE PENDICLE LIMITED

ORCHARDLEA,CALLANDER,FK17 8BG

Number:SC538664
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