RELIANCE TRANSPORT NETWORK LIMITED
Company number 09737935
- Company Overview for RELIANCE TRANSPORT NETWORK LIMITED (09737935)
- Filing history for RELIANCE TRANSPORT NETWORK LIMITED (09737935)
- People for RELIANCE TRANSPORT NETWORK LIMITED (09737935)
- More for RELIANCE TRANSPORT NETWORK LIMITED (09737935)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2024 | AP01 | Appointment of Mr Jasbir Singh Shergill as a director on 22 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mrs Sundeep Kaur Ranu on 22 January 2024 | |
22 Jan 2024 | CH01 | Director's details changed for Mr Balwinder Singh Ranu on 22 January 2024 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
02 Sep 2022 | AD01 | Registered office address changed from 2 Challenge Close Gravesend DA12 4RT England to 3 Barrack Row Gravesend DA11 0RT on 2 September 2022 | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from Isha House 8 Wrotham Road Gravesend DA11 0PA England to 2 Challenge Close Gravesend DA12 4RT on 15 September 2021 | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from Isha House Wrotham Road Gravesend DA11 0PA England to Isha House 8 Wrotham Road Gravesend DA11 0PA on 10 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Isha House Wrotham Road Gravesend DA11 0PA on 10 August 2021 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mrs Sundeep Kaur Ranu on 7 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr Balwinder Singh Ranu on 7 February 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Thandi & Co Suite a 7 Harmer Street Gravesend DA12 2AP England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 28 January 2019 |