- Company Overview for R J MOTORS LIMITED (04087318)
- Filing history for R J MOTORS LIMITED (04087318)
- People for R J MOTORS LIMITED (04087318)
- More for R J MOTORS LIMITED (04087318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from , 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom to 185 Manor Road Erith DA8 2AD on 25 October 2022 | |
25 Oct 2022 | PSC05 | Change of details for London Hire Limited as a person with significant control on 12 October 2022 | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
25 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Jul 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
18 May 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
07 May 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
19 Feb 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
19 Oct 2017 | PSC02 | Notification of London Hire Limited as a person with significant control on 1 August 2016 | |
19 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
19 Oct 2017 | PSC07 | Cessation of Ronald Hawker as a person with significant control on 1 August 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
13 Jan 2017 | AD01 | Registered office address changed from , 18 Woodlands Park, Bexley, DA5 2EL, England to 185 Manor Road Erith DA8 2AD on 13 January 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Nigel Colin Farr as a director on 9 October 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Ronald Hawker as a director on 9 October 2016 | |
12 Jan 2017 | TM02 | Termination of appointment of Michael Giles as a secretary on 9 October 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from , Latham Lambourne, First Floor East Wing Priory, Buildings Church Hill Orpington, Kent, BR6 0HH to 185 Manor Road Erith DA8 2AD on 22 September 2016 |