RB INVESTMENTS 2 LIMITED

06407376
250 BISHOPSGATE LONDON ENGLAND EC2M 4AA

Documents

Documents
Date Category Description Pages
06 May 2020 gazette Gazette Dissolved Liquidation 1 Buy now
06 Feb 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
05 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
16 May 2019 officers Termination of appointment of director (Stephen Paul Nixon) 1 Buy now
07 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jul 2018 resolution Resolution 1 Buy now
30 Jul 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
09 Nov 2017 officers Appointment of director (Keith Damian Pereira) 2 Buy now
09 Nov 2017 officers Appointment of director (Stephen Paul Nixon) 2 Buy now
09 Nov 2017 officers Termination of appointment of director (Robert Dyllan Hook) 1 Buy now
09 Nov 2017 officers Termination of appointment of director (Helen Ann Grimshaw) 1 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2017 accounts Annual Accounts 14 Buy now
18 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Apr 2017 capital Statement of capital (Section 108) 5 Buy now
18 Apr 2017 insolvency Solvency Statement dated 28/02/17 2 Buy now
18 Apr 2017 resolution Resolution 2 Buy now
31 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
10 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 auditors Auditors Resignation Company 1 Buy now
06 Oct 2016 accounts Annual Accounts 15 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
22 Apr 2015 officers Appointment of director (Director Helen Ann Grimshaw) 2 Buy now
22 Apr 2015 officers Termination of appointment of director (Giles Cady Byford) 1 Buy now
01 Dec 2014 officers Appointment of director (Robert Dyllan Hook) 2 Buy now
01 Dec 2014 officers Appointment of director (Mr Giles Cady Byford) 2 Buy now
01 Dec 2014 officers Termination of appointment of director (James William Scott) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Lindsey Mcmurray) 1 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 13 Buy now
02 Apr 2014 officers Termination of appointment of director (Ian Mcgillivray) 1 Buy now
05 Dec 2013 officers Appointment of director (Mr James William Scott) 2 Buy now
20 Nov 2013 officers Termination of appointment of director (Mark Danby) 1 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 19 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 19 Buy now
14 May 2012 officers Appointment of corporate secretary (Rbs Secretarial Services Limited) 2 Buy now
11 May 2012 officers Termination of appointment of secretary (Rachel Elizabeth Fletcher) 1 Buy now
27 Jan 2012 officers Termination of appointment of director (Howard Garland) 1 Buy now
27 Jan 2012 officers Change of particulars for director (Howard Garland) 2 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
01 Jul 2011 accounts Annual Accounts 19 Buy now
03 Feb 2011 officers Appointment of secretary (Rachel Elizabeth Fletcher) 2 Buy now
02 Feb 2011 officers Termination of appointment of secretary (Angela Cunningham) 1 Buy now
15 Nov 2010 annual-return Annual Return 7 Buy now
30 Jun 2010 accounts Annual Accounts 20 Buy now
13 Nov 2009 annual-return Annual Return 6 Buy now
01 Jul 2009 accounts Annual Accounts 17 Buy now
28 Jan 2009 officers Director appointed mr ian mcgillivray 3 Buy now
14 Jan 2009 officers Director appointed howard ivan garland 1 Buy now
14 Jan 2009 officers Appointment terminated director danny duke 1 Buy now
14 Jan 2009 officers Director appointed ms lindsey mcmurray 2 Buy now
14 Jan 2009 officers Appointment terminated director neil dolby 1 Buy now
14 Jan 2009 officers Director appointed mr mark james danby 2 Buy now
18 Nov 2008 annual-return Return made up to 23/10/08; full list of members 6 Buy now
12 Dec 2007 officers Secretary resigned 1 Buy now
12 Dec 2007 officers New secretary appointed 2 Buy now
06 Dec 2007 capital Ad 03/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Dec 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: 10 upper bank street london E14 5JJ 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 resolution Resolution 24 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2007 incorporation Incorporation Company 28 Buy now