This company is commonly known as Rb Refs Origination Limited. The company was founded 10 years ago and was given the registration number 09000516. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | RB REFS ORIGINATION LIMITED |
---|---|---|
Company Number | : | 09000516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 April 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7QS | Secretary | 28 February 2018 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 05 June 2017 | Active |
10, Fleet Place, London, EC4M 7QS | Director | 30 July 2019 | Active |
20, King Street, London, England, SW1Y 6QY | Secretary | 10 March 2016 | Active |
Third Floor, 48 Dover Street, London, England, W1S 4FF | Director | 09 June 2015 | Active |
8, Finsbury Circus, London, England, EC2M 7GB | Director | 14 March 2018 | Active |
20, King Street, London, England, SW1Y 6QY | Director | 02 October 2015 | Active |
8, Finsbury Circus, London, England, EC2M 7GB | Director | 05 December 2017 | Active |
20, King Street, London, England, SW1Y 6QY | Director | 05 December 2017 | Active |
20, King Street, London, England, SW1Y 6QY | Director | 02 October 2015 | Active |
Throgmorton, 4th Floor Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 16 April 2014 | Active |
Rb Refs 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Finsbury Circus, London, England, EC2M 7GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Appoint person secretary company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.