- Company Overview for RSM TRANSPORT & LOGISTICS LTD (11750920)
- Filing history for RSM TRANSPORT & LOGISTICS LTD (11750920)
- People for RSM TRANSPORT & LOGISTICS LTD (11750920)
- More for RSM TRANSPORT & LOGISTICS LTD (11750920)
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) |
---|---|---|---|
02 Nov 2020 | AD01 | Registered office address changed from 15 Launceston Close, Walsall, Launceston Close Walsall WS5 3EG England to 60 Romney Way Birmingham B43 7TP on 2 November 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Mandip Kumar Pargania as a director on 2 February 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Rajbishen Singh Mander as a director on 9 September 2020 | |
26 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2020 | PSC01 | Notification of Rajbishen Singh Mander as a person with significant control on 10 August 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 15 Launceston Close, Walsall, Launceston Close Walsall WS5 3EG on 24 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Rajbishen Singh Mander as a director on 9 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Vikas Gaurav Tah as a director on 10 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Charles Raymond Dotou as a director on 10 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Charles Raymond Dotou as a person with significant control on 10 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Vikas Gaurav Tah as a person with significant control on 10 August 2020 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|